8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director Name | Mr Richard Leslie Matthewman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alum Scar Pleasington Road Pleasington Blackburn Lancashire BB2 6RA |
Director Name | Mr Ian William Currie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree House Hillhouse Lane Brindle Lancashire PR6 8NR |
Director Name | Mr Richard Ian Hughes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodlands Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Secretary Name | Stephen John Crilley Fca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Caunce Street Blackpool Lancashire FY1 3LJ |
Director Name | Mr Keith William Salisbury |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dingle House The Hampsons Off Belmont Road Bolton Lancashire BL7 9QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Ralli Courts West Riverside Manchester Greater Manchester M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £145,861 |
Cash | £94,604 |
Current Liabilities | £93,209 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
5 August 2011 | Appointment of Mr Richard Leslie Matthewman as a director (2 pages) |
5 August 2011 | Appointment of Mr Richard Leslie Matthewman as a director (2 pages) |
4 August 2011 | Termination of appointment of Richard Hughes as a director (1 page) |
4 August 2011 | Termination of appointment of Ian Currie as a director (1 page) |
4 August 2011 | Termination of appointment of Ian Currie as a director (1 page) |
4 August 2011 | Termination of appointment of Richard Hughes as a director (1 page) |
24 May 2011 | Auditor's resignation (1 page) |
24 May 2011 | Auditor's resignation (1 page) |
19 May 2011 | Resignation of auditors (1 page) |
19 May 2011 | Resignation of auditors (1 page) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
8 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
27 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
10 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 19/02/05; full list of members
|
28 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (3 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Accounts made up to 31 March 2004 (1 page) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
24 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
24 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 6 ralli courts west riverside manchester M3 5FT (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 6 ralli courts west riverside manchester M3 5FT (1 page) |
10 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page) |
19 August 2003 | Director resigned (2 pages) |
19 August 2003 | Secretary resigned (2 pages) |
19 August 2003 | Director resigned (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Incorporation (16 pages) |