Westhoughton
Bolton
Lancashire
BL5 2QS
Director Name | Jules Christopher Darren Lowe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Windmill Road Walken Manchester M28 3RP |
Secretary Name | David Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Bike Trader |
Correspondence Address | 32 Marlbrook Rive Westhoughton Bolton Lancashire BL5 2QS |
Secretary Name | Denis Michael Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 291 Leigh Road Hindley Wigan Lancashire WN2 4XW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 June 2007 | Dissolved (1 page) |
---|---|
28 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
25 May 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2005 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Appointment of a voluntary liquidator (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Statement of affairs (5 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: unit 18 adlington south business village adlington chorley PR7 4JR (1 page) |
13 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
13 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
26 March 2003 | Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |