Walton-Le-Dale
Preston
Lancashire
PR5 4NW
Secretary Name | Susan Sheffield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(1 year after company formation) |
Appointment Duration | 10 years, 2 months (closed 03 August 2013) |
Role | Company Director |
Correspondence Address | 17 Honiton Drive Bolton Lancashire BL2 6TA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Catherine Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 23 May 2003) |
Role | Secretary |
Correspondence Address | 33 Somerton Road Bolton BL2 6LL |
Registered Address | Evans Business Centre Manchester Road Bolton Lancs BL3 2NZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at 1 | Stuart Sheffield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39 |
Current Liabilities | £53,143 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2013 | Completion of winding up (1 page) |
3 May 2013 | Completion of winding up (1 page) |
24 December 2009 | Order of court to wind up (2 pages) |
24 December 2009 | Order of court to wind up (2 pages) |
18 November 2009 | Order of court to wind up (2 pages) |
18 November 2009 | Order of court to wind up (2 pages) |
12 June 2009 | Director's change of particulars / stuart sheffield / 13/06/2008 (1 page) |
12 June 2009 | Director's Change of Particulars / stuart sheffield / 13/06/2008 / HouseName/Number was: , now: 2; Street was: 7 ampleforth drive, now: the vale; Area was: lostock hall, now: walton-le-dale; Region was: , now: lancashire; Post Code was: PR5 5TD, now: PR5 4NW; Country was: , now: united kingdom (1 page) |
12 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 7 ampleforth drive lostock hall preston PR5 5TD united kingdom (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 7 ampleforth drive lostock hall preston PR5 5TD united kingdom (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from peel house 2 chorley old road bolton lancashire BL1 3AA (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from peel house 2 chorley old road bolton lancashire BL1 3AA (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 June 2005 | Return made up to 10/05/05; full list of members
|
10 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
8 September 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
8 September 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
10 May 2002 | Incorporation (9 pages) |
10 May 2002 | Incorporation (9 pages) |