Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director Name | Mrs Jo Ann Winston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Secretary Name | Mrs April Violet Weir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Mr Christopher John Weir |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Rodmell Close Bolton Lancashire BL7 9DT |
Director Name | Mr David Richard Winston |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 Harrowes Meade Edgware Middlesex HA8 8RS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Christopher John Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Rodmell Close Bolton Lancashire BL7 9DT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | April Violet Weir 50.00% Ordinary |
---|---|
1 at £1 | Jo-ann Winston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,566 |
Cash | £1,354 |
Current Liabilities | £3,920 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Director's details changed for Jo Ann Winston on 24 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Secretary's details changed for April Violet Weir on 24 March 2011 (1 page) |
1 April 2011 | Director's details changed for Mrs April Violet Weir on 24 March 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Director's details changed for April Violet Weir on 24 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jo Ann Winston on 24 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Return made up to 24/03/07; no change of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2005 | Company name changed dc promotions LIMITED\certificate issued on 20/10/05 (3 pages) |
13 July 2005 | Return made up to 24/03/05; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned;director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Return made up to 24/03/04; full list of members
|
26 April 2004 | Ad 24/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 April 2003 | New director appointed (2 pages) |
24 March 2003 | Incorporation (16 pages) |