Higher Shore Road
Littleborough
Lancashire
OL15 9LW
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | Denis Shackleton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Horsham Close Bury Lancashire BL8 1XY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,181 |
Cash | £15 |
Current Liabilities | £281,482 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 July 2007 | Dissolved (1 page) |
---|---|
25 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
2 January 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (2 pages) |
28 June 2004 | Statement of affairs (8 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 69 southampton row london WC1B 4ET (1 page) |
21 June 2004 | Appointment of a voluntary liquidator (1 page) |
21 June 2004 | Resolutions
|
3 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
26 August 2003 | Secretary's particulars changed (1 page) |
8 July 2003 | Return made up to 02/07/03; full list of members (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 February 2003 | Director resigned (2 pages) |
4 February 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
7 September 2002 | Particulars of mortgage/charge (5 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
2 July 2002 | Incorporation (31 pages) |