Beaumont Close
Bolton
BL3 4XL
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Donna Marie Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Avenue Golborne Warrington WA3 3ST |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Denise Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | 201 Victoria Road Horwich Bolton Lancashire BL6 5PJ |
Registered Address | Unit 8a Horwich Locomotive Industrial Estate 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 |
Year | 2014 |
---|---|
Net Worth | £2,684 |
Current Liabilities | £185,781 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2009 | Completion of winding up (1 page) |
21 March 2008 | Order of court to wind up (1 page) |
22 July 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 March 2007 | Secretary resigned (1 page) |
17 July 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 April 2006 | Return made up to 20/02/06; full list of members (6 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: couglas bank house wigan lane wigan WN1 2TB (1 page) |
11 April 2005 | Return made up to 20/02/05; full list of members
|
28 February 2005 | Registered office changed on 28/02/05 from: 168 lee lane horwich bolton lancashire BL6 7AF (1 page) |
1 February 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
23 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (13 pages) |