St Helens
Merseyside
WA9 4US
Director Name | Mr Paul James Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Berkshire Gardens St. Helens Merseyside WA10 3XP |
Secretary Name | Donna Rushton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years (closed 09 October 2018) |
Role | Administrator |
Correspondence Address | 2 Edward Street Haydock St. Helens Merseyside WA11 0EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
23 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2005 | Liquidators statement of receipts and payments (5 pages) |
3 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 2 edward street haydock st helens WA11 0EE (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 2 edward street haydock st helens WA11 0EE (1 page) |
9 February 2004 | Appointment of a voluntary liquidator (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | Resolutions
|
9 February 2004 | Appointment of a voluntary liquidator (1 page) |
6 February 2004 | Statement of affairs (6 pages) |
6 February 2004 | Statement of affairs (6 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2003 | Return made up to 13/02/03; full list of members
|
22 September 2003 | Return made up to 13/02/03; full list of members
|
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
12 August 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
13 February 2002 | Incorporation (9 pages) |
13 February 2002 | Incorporation (9 pages) |