Lower Darwen
Blackburn
Lancs
BB3 0RY
Director Name | Mr Alan Morris |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 10 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Hall Lane Maghull Merseyside L31 3ED |
Director Name | Mr Michael John Willan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 July 2005) |
Role | Property Developer |
Country of Residence | Spain |
Correspondence Address | 8 Gib Lane Hoghton Preston PR5 0RU |
Secretary Name | Mr Stephen John Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 July 2005) |
Role | Company Director |
Correspondence Address | 9 Hazel Mount Egerton Bolton Lancashire BL7 9US |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Jaxons House 21 Hallgate Wigan Lancashire WN1 1LR |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | -£1,143 |
Current Liabilities | £1,143 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2006 | Director resigned (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 October 2005 | Secretary resigned (1 page) |
23 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
26 August 2004 | Return made up to 08/07/04; full list of members (8 pages) |
26 August 2004 | Director resigned (2 pages) |
5 August 2004 | Director resigned (1 page) |
27 October 2003 | Return made up to 08/07/03; full list of members; amend (8 pages) |
4 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: jaxons house 21 hallgate wigan WN1 1LR (1 page) |
6 September 2002 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |