Heath Charnock
Chorley
Lancashire
PR6 9ED
Secretary Name | Hilary Margaret Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 11 August 2009) |
Role | Company Admin |
Correspondence Address | 12 Flag Lane Heath Charnock Chorley Lancashire PR6 9ED |
Director Name | Michael Joseph Head |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 School Fold Hesketh Bank Lancashire PR4 6PE |
Secretary Name | David Ernest Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brades Farm Charnleys Lane, Banks Southport Merseyside PR9 8HJ |
Director Name | Brian Frederick Sharrock |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2008) |
Role | Professional Golfer |
Country of Residence | England |
Correspondence Address | 2 Selworthy Road Birkdale Southport Merseyside PR8 2NR |
Secretary Name | Mr Stuart Craig Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trescott Mews Standish Wigan WN6 0AW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 4 Northgate Close Mansel Way Middlebrook Bolton Lancashire BL6 6PQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,285 |
Cash | £20,947 |
Current Liabilities | £292,501 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 April 2008 | Appointment terminated director brian sharrock (1 page) |
16 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
13 September 2007 | Return made up to 01/07/07; no change of members (7 pages) |
6 June 2007 | Return made up to 01/07/06; full list of members (6 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: holland hall lafford lane upholland wigan WN8 0QZ (1 page) |
5 January 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
22 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
29 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
16 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 November 2003 | Return made up to 06/06/03; full list of members (5 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 6 fishergate court fishergate preston lancashire PR1 8QF (1 page) |
24 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Ad 22/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
15 June 2002 | Secretary resigned (2 pages) |
6 June 2002 | Incorporation (11 pages) |