Westhoughton
Bolton
Lancashire
BL5 2EL
Secretary Name | Dianne Karen Tyrer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(2 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | 44 Marlbrook Drive Westhoughton Bolton BL5 2LS |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Telephone | 01942 816665 |
---|---|
Telephone region | Wigan |
Registered Address | 56 Old Vicarage Westhoughton Bolton Lancashire BL5 2EL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
1 at £1 | James Tyrer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,066 |
Cash | £2,395 |
Current Liabilities | £1,929 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
20 September 2013 | Secretary's details changed for Dianne Karen Tyrer on 13 September 2013 (2 pages) |
20 September 2013 | Secretary's details changed for Dianne Karen Tyrer on 13 September 2013 (2 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
11 April 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 April 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 September 2010 | Director's details changed for James Tyrer on 20 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for James Tyrer on 20 September 2010 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
20 April 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
15 April 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 April 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
18 April 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
18 April 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
1 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
1 May 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 May 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
11 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
29 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
15 April 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 April 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
20 April 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 April 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 October 2003 | Secretary's particulars changed (1 page) |
21 October 2003 | Secretary's particulars changed (1 page) |
1 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
16 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
23 September 2002 | Incorporation (15 pages) |
23 September 2002 | Incorporation (15 pages) |