Chorley
Lancashire
PR7 4AG
Director Name | Stuart Foster |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(same day as company formation) |
Role | Claims Manager |
Correspondence Address | 32 Chester Avenue Chorley Lancashire PR7 4AG |
Secretary Name | Eric Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2004(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 August 2011) |
Role | Company Director |
Correspondence Address | 42 Chester Avenue Chorley Lancashire PR7 4AG |
Director Name | John Joseph Downey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Information Technology Consult |
Correspondence Address | 3 Sunningdale Drive Salford Manchester M6 7PH |
Secretary Name | John Joseph Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Information Technology Consult |
Correspondence Address | 3 Sunningdale Drive Salford Manchester M6 7PH |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2011 | Liquidators statement of receipts and payments to 16 May 2011 (6 pages) |
23 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 May 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (6 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (5 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 28 October 2010 (5 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 28 April 2010 (5 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 28 April 2009 (5 pages) |
29 May 2009 | Liquidators' statement of receipts and payments to 28 April 2009 (5 pages) |
17 December 2008 | Liquidators statement of receipts and payments to 28 April 2008 (5 pages) |
17 December 2008 | Liquidators' statement of receipts and payments to 28 October 2008 (5 pages) |
17 December 2008 | Liquidators statement of receipts and payments to 28 October 2008 (5 pages) |
17 December 2008 | Liquidators' statement of receipts and payments to 28 April 2008 (5 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page) |
27 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
24 May 2007 | Liquidators statement of receipts and payments (5 pages) |
24 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 November 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page) |
16 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Appointment of a voluntary liquidator (1 page) |
23 November 2004 | Appointment of a voluntary liquidator (1 page) |
11 November 2004 | Statement of affairs (5 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
11 November 2004 | Statement of affairs (5 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: earnshaw business centre unit b hugh lane leyland preston lancashire PR26 6PD (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: earnshaw business centre unit b hugh lane leyland preston lancashire PR26 6PD (1 page) |
21 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
26 September 2003 | Return made up to 13/09/03; full list of members
|
26 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: chorley business & technology centre,block 2,office 5 chorley lancashire PR7 6TE (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: chorley business & technology centre,block 2,office 5 chorley lancashire PR7 6TE (1 page) |
11 December 2002 | Return made up to 13/09/02; full list of members (7 pages) |
11 December 2002 | Return made up to 13/09/02; full list of members (7 pages) |
13 September 2001 | Incorporation (17 pages) |
13 September 2001 | Incorporation (17 pages) |