Lostock
Bolton
Lancashire
BL6 4JD
Secretary Name | Tracey Samantha Greenhough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Woodlands Lostock Bolton Lancashire BL6 4JD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 43 Pioneer Mill Milltown Street Radcliffe Greater Manchester M26 1WN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £112,110 |
Cash | £186,521 |
Current Liabilities | £109,332 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2007 | Application for striking-off (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 April 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 February 2006 | Return made up to 01/10/05; full list of members (2 pages) |
23 November 2005 | Company name changed conerstone construction company LTD\certificate issued on 23/11/05 (2 pages) |
18 October 2005 | Company name changed construction power LTD\certificate issued on 18/10/05 (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 October 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
28 October 2004 | Return made up to 01/10/04; full list of members
|
7 February 2004 | Registered office changed on 07/02/04 from: 33 st georges road unsworth bury lancashire BL9 8JG (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: rsm robson rhodes 2-4 cayton street london EC1V 9EH (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 45 billberry close whitefield manchester lancashire M45 8BL (1 page) |
1 November 2002 | Ad 01/10/02--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |