Westhoughton
Bolton
BL5 3AA
Director Name | Mr Paul Raby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 85/87 Market Street Westhoughton Bolton BL5 3AA |
Director Name | Miss Deborah Morrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Customer Service Advisor |
Country of Residence | England |
Correspondence Address | 85/87 Market Street Westhoughton Bolton BL5 3AA |
Director Name | Mrs Julie Lomax |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Medical Secretary/Photographer |
Country of Residence | England |
Correspondence Address | 85/87 Market Street Westhoughton Bolton BL5 3AA |
Director Name | Miss Sally Daly |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 85/87 Market Street Westhoughton Bolton BL5 3AA |
Secretary Name | P R Gibbs & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 85-87 Market Street Market Street Westhoughton Bolton BL5 3AA |
Director Name | Mr Edward Barnard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Forestside 16 Lostock Junction Lane Bolton BL6 4JR |
Secretary Name | Raymond Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Perendale Rise Astley Bridge Bolton Lancashire BL1 6RY |
Director Name | Dr Peter Anthony Saul |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 October 2004) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Suckling Calf Farm Old Lane Horwich Bolton Lancashire BL6 6QL |
Secretary Name | Dr Peter Anthony Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 October 2004) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Suckling Calf Farm Old Lane Horwich Bolton Lancashire BL6 6QL |
Director Name | Denise Marion Hunt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 August 2008) |
Role | Retired |
Correspondence Address | 1 Woodland Vale Lakeside Ulverston Cumbria LA12 8DR |
Director Name | Peter Graham Rigby |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 August 2008) |
Role | Headboard Manufacturer |
Correspondence Address | Apartment 2 26 Capitol Close Off Moss Lane Bolton Lancashire BL1 6LU |
Director Name | Richard George Higgs |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 October 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Capitol Close Off Moss Lane Bolton Lancashire BL1 6LU |
Director Name | Clive Gibbons |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 15 March 2009) |
Role | Retired |
Correspondence Address | Apartment 3 28 Captiol Close Off Moss Lane Bolton Lancashire BL1 6LU |
Director Name | Kathleen Margaret Kidd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 August 2004) |
Role | Company Director |
Correspondence Address | Apartment 6 6 Capitol Close Off Moss Lane Bolton Lancashire BL1 6LU |
Director Name | Colin John Lynch |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Capitol Close Smithills Bolton BL1 6LU |
Director Name | Mr Michael John Allen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 August 2008) |
Role | Business Devt Mgr |
Country of Residence | England |
Correspondence Address | Grassmoor House Radford Road Alvechurch West Midlands B48 7DT |
Director Name | Keith Arthur Taylor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 October 2017) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 16 Capitol Close Bolton Lancashire BL1 6LU |
Director Name | Miss Sally Daly |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 October 2017) |
Role | Medical Sales Rep |
Country of Residence | England |
Correspondence Address | 14 Capitol Close Smithills Bolton Lancashire BL1 6LU |
Director Name | Kenneth Grundy |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4 Capitol Close Bolton Lancashire BL1 6LU |
Director Name | Thomas Edward Harrison |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(1 year, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Capitol Close Smithhills Bolton Lancashire BL1 6LU |
Director Name | Michael James O'Donnell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 19 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Capitol Close Bolton Lancashire BL1 6LU |
Secretary Name | Michael James O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Capitol Close Bolton Lancashire BL1 6LU |
Secretary Name | Mr David Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 17 Fernleigh 45 Sharples Park Bolton BL1 6PG |
Secretary Name | Mrs Victoria Jane Morris |
---|---|
Status | Resigned |
Appointed | 03 May 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2017) |
Role | Company Director |
Correspondence Address | 43 New Court Drive Egerton Bolton BL7 9XA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brenda Gibbons 7.14% Ordinary |
---|---|
1 at £1 | Colin John Lynch 7.14% Ordinary |
1 at £1 | John Richard Noon & Deborah Jean Morrey 7.14% Ordinary |
1 at £1 | Judy Williams 7.14% Ordinary |
1 at £1 | Keith Arthur Taylor & Clare Margaret Taylor 7.14% Ordinary |
1 at £1 | Michael James O'donnell 7.14% Ordinary |
1 at £1 | Miss Martin 7.14% Ordinary |
1 at £1 | Mr Lamoury & Mrs Lamoury 7.14% Ordinary |
1 at £1 | Mr S. Marino 7.14% Ordinary |
1 at £1 | Richard George Higgs 7.14% Ordinary |
1 at £1 | Robert Mcshane & Ann Mcshane 7.14% Ordinary |
1 at £1 | Sally Daly 7.14% Ordinary |
1 at £1 | Shaun Anthony Lomax & Julie Ann Lomax 7.14% Ordinary |
1 at £1 | Thomas Harrison & Patricia Harrison 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £1,162 |
Current Liabilities | £1,148 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
17 March 2023 | Registered office address changed from 85/87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY on 17 March 2023 (1 page) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
5 November 2021 | Appointment of Mrs Julie Lomax as a director on 4 November 2021 (2 pages) |
4 November 2021 | Appointment of Mr Paul Raby as a director on 4 November 2021 (2 pages) |
4 November 2021 | Registered office address changed from 18 Birkett Drive Bolton Lancashire BL1 7DE England to 85/87 Market Street Westhoughton Bolton BL5 3AA on 4 November 2021 (1 page) |
4 November 2021 | Appointment of P R Gibbs & Co. Ltd as a secretary on 4 November 2021 (2 pages) |
4 November 2021 | Appointment of Miss Sally Daly as a director on 4 November 2021 (2 pages) |
4 November 2021 | Appointment of Miss Deborah Morrey as a director on 4 November 2021 (2 pages) |
4 November 2021 | Director's details changed for Miss Deborah Morrey on 4 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
1 October 2019 | Registered office address changed from 18 Birkett Drive Birkett Drive Bolton BL1 7DE England to 18 Birkett Drive Bolton Lancashire BL1 7DE on 1 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 November 2018 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
15 November 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
15 November 2018 | Administrative restoration application (3 pages) |
15 November 2018 | Confirmation statement made on 23 August 2018 with no updates (2 pages) |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2017 | Termination of appointment of Colin John Lynch as a director on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Michael James O'donnell as a director on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Sally Daly as a director on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Colin John Lynch as a director on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Michael James O'donnell as a director on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Sally Daly as a director on 19 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Thomas Edward Harrison as a director on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Thomas Edward Harrison as a director on 18 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Richard George Higgs as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Keith Arthur Taylor as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Richard George Higgs as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Richard George Higgs as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Keith Arthur Taylor as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Richard George Higgs as a director on 16 October 2017 (1 page) |
27 September 2017 | Registered office address changed from C/O Mr T E Harrison 2 Capitol Close Bolton BL1 6LU England to 18 Birkett Drive Birkett Drive Bolton BL1 7DE on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Mrs Emma Hargreaves as a director on 27 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
27 September 2017 | Registered office address changed from C/O Mr T E Harrison 2 Capitol Close Bolton BL1 6LU England to 18 Birkett Drive Birkett Drive Bolton BL1 7DE on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Mrs Emma Hargreaves as a director on 27 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
30 May 2017 | Termination of appointment of Victoria Jane Morris as a secretary on 29 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Victoria Jane Morris as a secretary on 29 May 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Registered office address changed from 17 Fernleigh 45 Sharples Park Bolton Greater Manchester BL1 6PG to C/O Mr T E Harrison 2 Capitol Close Bolton BL1 6LU on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 17 Fernleigh 45 Sharples Park Bolton Greater Manchester BL1 6PG to C/O Mr T E Harrison 2 Capitol Close Bolton BL1 6LU on 26 September 2016 (1 page) |
7 September 2016 | Appointment of Mrs Victoria Jane Morris as a secretary on 3 May 2016 (2 pages) |
7 September 2016 | Termination of appointment of David Woods as a secretary on 3 May 2016 (1 page) |
7 September 2016 | Appointment of Mrs Victoria Jane Morris as a secretary on 3 May 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of David Woods as a secretary on 3 May 2016 (1 page) |
7 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 March 2015 | Termination of appointment of Kenneth Grundy as a director on 12 December 2014 (1 page) |
19 March 2015 | Termination of appointment of Kenneth Grundy as a director on 12 December 2014 (1 page) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (11 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (11 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (11 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (11 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 August 2010 | Director's details changed for Kenneth Grundy on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Keith Arthur Taylor on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Michael James O'donnell on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Colin John Lynch on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Thomas Edward Harrison on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Kenneth Grundy on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Michael James O'donnell on 23 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Director's details changed for Sally Daly on 23 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Director's details changed for Thomas Edward Harrison on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Colin John Lynch on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Keith Arthur Taylor on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Sally Daly on 23 August 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 August 2009 | Appointment terminated director clive gibbons (1 page) |
25 August 2009 | Return made up to 23/08/09; full list of members (10 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (10 pages) |
25 August 2009 | Appointment terminated director clive gibbons (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (13 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (13 pages) |
27 August 2008 | Appointment terminated director michael allen (1 page) |
27 August 2008 | Appointment terminated director denise hunt (1 page) |
27 August 2008 | Appointment terminated director denise hunt (1 page) |
27 August 2008 | Appointment terminated director peter rigby (1 page) |
27 August 2008 | Appointment terminated director michael allen (1 page) |
27 August 2008 | Appointment terminated director peter rigby (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 6 capitol close bolton lancashire BL1 6LU (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 6 capitol close bolton lancashire BL1 6LU (1 page) |
3 September 2007 | Return made up to 23/08/07; full list of members (6 pages) |
3 September 2007 | Return made up to 23/08/07; full list of members (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 August 2006 | Return made up to 23/08/06; full list of members (6 pages) |
23 August 2006 | Return made up to 23/08/06; full list of members (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 January 2006 | Return made up to 23/08/05; full list of members
|
23 January 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 January 2006 | Return made up to 23/08/05; full list of members
|
23 January 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Return made up to 23/08/04; full list of members
|
15 November 2004 | Return made up to 23/08/04; full list of members
|
15 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: first floor delph house 877/879 moss bank way bolton BL1 5SN (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: first floor delph house 877/879 moss bank way bolton BL1 5SN (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 July 2004 | Ad 20/09/03-30/01/04 £ si 2@1=2 £ ic 9/11 (2 pages) |
15 July 2004 | Ad 20/09/03-30/01/04 £ si 2@1=2 £ ic 9/11 (2 pages) |
1 December 2003 | Ad 28/02/03--------- £ si 7@1 (4 pages) |
1 December 2003 | Ad 28/02/03--------- £ si 7@1 (4 pages) |
14 November 2003 | Return made up to 23/08/03; full list of members
|
14 November 2003 | Return made up to 23/08/03; full list of members
|
17 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
23 August 2002 | Incorporation (21 pages) |
23 August 2002 | Incorporation (21 pages) |