Atherton
Manchester
M46 0SW
Secretary Name | Mrs Michelle Zoe Bevan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 North Croft Atherton Manchester M46 0SW |
Secretary Name | Michelle Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Southfield Drive Westhoughton Lancashire BL5 2PG |
Secretary Name | Judith Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 22 Hornchurch Drive Chorley Lancashire PR7 2RJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 7 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
10 May 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
19 December 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
19 December 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
4 November 2008 | Statement of affairs with form 4.19 (11 pages) |
4 November 2008 | Appointment of a voluntary liquidator (1 page) |
4 November 2008 | Appointment of a voluntary liquidator (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Statement of affairs with form 4.19 (11 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 5-7 school street westhoughton bolton lancashire BL5 2BG (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 5-7 school street westhoughton bolton lancashire BL5 2BG (1 page) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 April 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 April 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
30 January 2008 | Particulars of mortgage/charge (9 pages) |
30 January 2008 | Particulars of mortgage/charge (9 pages) |
4 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
9 February 2007 | Ad 22/01/07--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
9 February 2007 | Ad 22/01/07--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
29 January 2007 | Nc inc already adjusted 22/01/07 (2 pages) |
29 January 2007 | Nc inc already adjusted 22/01/07 (2 pages) |
29 January 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
29 January 2007 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
29 September 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
31 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
25 June 2005 | Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2005 | Ad 01/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page) |
16 March 2004 | New secretary appointed (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Return made up to 13/08/03; full list of members (6 pages) |
27 October 2003 | Return made up to 13/08/03; full list of members (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
16 June 2003 | Accounts made up to 31 August 2002 (6 pages) |
20 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
20 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: ashberry house 41 new hall lane heaton bolton lancashire BL1 5LW (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: ashberry house 41 new hall lane heaton bolton lancashire BL1 5LW (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
13 August 2001 | Incorporation (16 pages) |
13 August 2001 | Incorporation (16 pages) |