Kittgreen
Wigan
Lancashire
WN5 0DZ
Secretary Name | Kevin Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | 31 Rose Hill Avenue Pemberton Wigan Lancashire WN5 8AF |
Secretary Name | Kerry Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(2 days after company formation) |
Appointment Duration | 7 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 39 Weaver Road Culcheth Warrington Cheshire WA3 5EY |
Director Name | James Alan Woodward |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2006) |
Role | Technical Director |
Correspondence Address | 162 Castlehey Clay Brow Skelmersdale Lancashire WN8 9DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Pemberton Business Centre Richmond Hill Pemberton Wigan Lancashire WN5 8AA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | Director resigned (1 page) |
24 October 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
10 March 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
22 February 2005 | Return made up to 29/11/04; full list of members (7 pages) |
5 March 2004 | Return made up to 29/11/03; full list of members (6 pages) |
11 November 2003 | Ad 13/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2003 | New director appointed (2 pages) |
8 October 2003 | Director's particulars changed (1 page) |
30 April 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
2 January 2003 | Return made up to 29/11/02; full list of members (6 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 31 rose hill avenue pemberton wigan WN5 8AF (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
29 November 2001 | Incorporation (11 pages) |