Westhoughton
Bolton
Lancashire
BL5 2AX
Director Name | Mr James Joseph Casby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Powis Road Ashton Preston PR2 1AE |
Secretary Name | Paula Hulins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Wearish Lane Westhoughton Bolton Lancashire BL5 2AX |
Director Name | Julie Helena Cuerden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Manor Court Fulwood Preston Lancashire PR2 7DU |
Secretary Name | Julie Helena Cuerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Manor Court Fulwood Preston Lancashire PR2 7DU |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 January 2008 | Dissolved (1 page) |
---|---|
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 27 the downs altrincham WA14 2QD (1 page) |
18 November 2003 | Statement of affairs (10 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Appointment of a voluntary liquidator (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 160 elliot street tyldesley manchester M29 8DS (1 page) |
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
8 May 2003 | Nc inc already adjusted 18/03/03 (1 page) |
8 May 2003 | Nc inc already adjusted 18/03/03 (1 page) |
8 May 2003 | Nc inc already adjusted 18/03/03 (1 page) |
8 May 2003 | Nc inc already adjusted 18/03/03 (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 27 wearish lane westhoughton bolton lancashire BL5 2AX (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |