Hall Lane, Latham
Ormskirk
L40 5UN
Secretary Name | Vivienne Warriner |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 303 Poplars Avenue Orford Warrington Cheshire WA2 9TX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Geoffrey Owen Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Osullivan Crescent St. Helens Merseyside WA11 9RE |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
4 December 2006 | Dissolved (1 page) |
---|---|
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 24 upper dicconson street wigan WN1 2AG (1 page) |
21 June 2004 | Statement of affairs (6 pages) |
21 June 2004 | Appointment of a voluntary liquidator (1 page) |
21 June 2004 | Resolutions
|
16 February 2004 | Director resigned (1 page) |
5 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Company name changed t c sunscan LIMITED\certificate issued on 02/06/03 (2 pages) |
10 April 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2003 | Director resigned (1 page) |
28 January 2003 | Incorporation (9 pages) |