Westhoughton
Lancashire
BL5 2RU
Secretary Name | Paul Maye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Redwood Westhoughton Bolton Lancashire BL5 2RU |
Director Name | Paul Maye |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Redwood Westhoughton Bolton Lancashire BL5 2RU |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | 58 Redwood Westhoughton Bolton Lancashire BL5 2RU |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
51 at £1 | Paul Maye 51.00% Ordinary |
---|---|
49 at £1 | Lucy Davies-hunt 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,068 |
Cash | £5,476 |
Current Liabilities | £20,133 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Paul Maye on 17 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Lucy Davies Hunt on 17 February 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
20 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Ad 07/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 March 2006 | Return made up to 17/02/06; full list of members
|
6 March 2006 | Registered office changed on 06/03/06 from: 20 megfield, daisy hill westhoughton lancashire BL5 2JA (1 page) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
17 March 2005 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
15 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
17 February 2003 | Incorporation (15 pages) |