Hough Green
Widnes
Cheshire
WA8 4XS
Secretary Name | Michelle Susan Edge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 15 Arley Drive Hough Green Widnes Cheshire WA8 4XS |
Secretary Name | Jean Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 54 Portman Road Wavertree Liverpool Merseyside L15 2HJ |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 22 Dawson Avenue Wigan Lancashire WN6 8QN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan West |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | -£3,215 |
Cash | £164 |
Current Liabilities | £3,863 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2007 | Voluntary strike-off action has been suspended (1 page) |
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2007 | Application for striking-off (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 15 arley drive hough green widnes cheshire WA8 4XS (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 November 2005 | Return made up to 27/08/05; full list of members
|
16 November 2005 | New secretary appointed (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 November 2004 | Return made up to 27/08/04; full list of members
|
2 September 2004 | Registered office changed on 02/09/04 from: c/o whitnalls cotton house old hall street liverpool merseyside L3 9TX (1 page) |
2 April 2004 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
2 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 78 wellington road wavertree liverpool merseyside L15 4JN (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
5 September 2002 | Secretary resigned (1 page) |