Westhoughton
Bolton
Lancashire
BL5 3LF
Secretary Name | Mr David Parden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 34 Churnet Close Westhoughton Bolton Lancashire BL5 3LF |
Director Name | Stephen John Davies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 October 2006) |
Role | IT Consultant |
Correspondence Address | 16 Tudbury Way Salford Manchester M3 6TW |
Director Name | Carl Woods |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Role | Joiner |
Correspondence Address | 13 Captain Lees Road Westhoughton Bolton Lancashire BL5 3UB |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Nelson House Gaskell Street Bolton Lancashire BL1 2QS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
14 January 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
11 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
25 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | New director appointed (2 pages) |
23 January 2004 | Ad 08/12/03--------- £ si 1@1 (2 pages) |
22 January 2004 | Director resigned (1 page) |
8 January 2004 | Company name changed commplete electrical LIMITED\certificate issued on 08/01/04 (2 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
17 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: 85 chapel street manchester lancashire M3 5DF (1 page) |
25 June 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
12 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2002 | Ad 11/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
11 December 2001 | Incorporation (12 pages) |