Halton Brook
Runcorn
Cheshire
WA7 2RA
Secretary Name | Susan Marion Jenkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(3 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 106 Halton Brook Avenue Halton Brook Runcorn Cheshire WA7 2RA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 14 Wood Street Bolton Greater Manchester 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 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 28 August 2008 (5 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
18 September 2007 | Liquidators statement of receipts and payments (5 pages) |
4 July 2007 | Liquidators statement of receipts and payments (5 pages) |
4 July 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O replacement of liquidator (3 pages) |
20 December 2006 | S/S release of liquidator (1 page) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Statement of affairs (7 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Appointment of a voluntary liquidator (1 page) |
5 May 2004 | Return made up to 21/03/04; full list of members (6 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: national westminster house 21-23 stamford new road alrtincham cheshire WA14 1BN (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Incorporation (9 pages) |