Westhoughton
Bolton
Lancashire
BL5 2JA
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Director Name | Mr Robert Anthony Pollard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Woodhead, Belthorn Blackburn Lancashire BB1 2NP |
Director Name | Paul Allen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2005) |
Role | Company Director |
Correspondence Address | Dingle House Blackburn Road Edgeworth Turton Bolton BL7 0QE |
Director Name | Mr Steven Walsh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2005) |
Role | Company Director |
Correspondence Address | 2 Lumwood Smithills Bolton Lancashire BL1 6TZ |
Secretary Name | Paul Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2004) |
Role | Company Director |
Correspondence Address | Dingle House Blackburn Road Edgeworth Turton Bolton BL7 0QE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Kpmg Llp St James`Square Manchester M2 6DS |
---|---|
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 July |
12 March 2007 | Dissolved (1 page) |
---|---|
12 December 2006 | Notice of move from Administration to Dissolution (34 pages) |
13 April 2006 | Administrator's progress report (11 pages) |
3 November 2005 | Statement of administrator's proposal (23 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
4 October 2005 | Statement of affairs (6 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: c/o dwf centurion house 129 deansgate manchester M3 3AA (1 page) |
14 September 2005 | Appointment of an administrator (1 page) |
25 August 2005 | Notice of assignment of name or new name to shares (2 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 15/04/05; full list of members (11 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: unit 7-8 shield drive wardley industrial estate worsley manchester M28 2QB (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
20 May 2004 | Return made up to 15/04/04; full list of members (9 pages) |
15 July 2003 | Ad 23/05/03--------- £ si 140@1=140 £ ic 400/540 (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Nc inc already adjusted 03/07/03 (1 page) |
15 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Particulars of mortgage/charge (7 pages) |
4 June 2003 | Ad 19/05/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
4 June 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
24 May 2003 | Resolutions
|
24 May 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
14 May 2003 | Company name changed ever 2061 LIMITED\certificate issued on 14/05/03 (3 pages) |
15 April 2003 | Incorporation (30 pages) |