Westhoughton
Lancashire
BL5 3JD
Director Name | John Terence Millman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 700 Manchester Road Westhoughton Lancashire BL5 3JD |
Secretary Name | John Terence Millman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 700 Manchester Road Westhoughton Lancashire BL5 3JD |
Director Name | Scott Keller |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 15 July 2005) |
Role | Engineer |
Correspondence Address | 2 Barmouth Close Callands Warrington Cheshire WA5 9RU |
Secretary Name | Scott Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2004) |
Role | Engineer |
Correspondence Address | 2 Barmouth Close Callands Warrington Cheshire WA5 9RU |
Director Name | Mr Kevin Keller |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Stephen Road Penketh Warrington Cheshire WA5 2AW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 700 Manchester Road Westhoughton Bolton Lancashire BL5 3JD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Year | 2014 |
---|---|
Turnover | £39,497 |
Net Worth | £6,922 |
Cash | £3,436 |
Current Liabilities | £1,983 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2007 | Application for striking-off (1 page) |
19 January 2007 | Return made up to 08/07/06; full list of members (7 pages) |
12 July 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
11 November 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
26 July 2005 | Return made up to 08/07/05; full list of members (8 pages) |
26 July 2005 | Director resigned (1 page) |
10 February 2005 | Return made up to 08/07/04; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
20 February 2004 | Director resigned (1 page) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 2 barmouth close callands warrington cheshire WA5 9RU (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
27 September 2003 | Director's particulars changed (1 page) |
1 August 2003 | Return made up to 08/07/03; full list of members (8 pages) |
12 September 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Ad 15/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 1 worsley road lower walton warrington WA4 6EJ (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
18 July 2002 | Director resigned (2 pages) |
18 July 2002 | Secretary resigned (2 pages) |