Westhoughton
Lancashire
BL5 3SU
Director Name | David Warren Jones |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 208 Bradford Street Farnworth Bolton Lancashire BL4 9JP |
Director Name | Richard Hook |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 54 Railway Road Leigh Lancashire WN7 4AT |
Director Name | Peter Radcliffe |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Wigan Road Leigh Lancs WN7 5AY |
Secretary Name | Steven Joseph Kramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Faith Street Bolton BL1 5PT |
Director Name | Mrs Michelle Zoe Bevan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 North Croft Atherton Manchester M46 0SW |
Director Name | Peter Bowes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 140 Thicketford Road Bolton Lancashire BL2 2LU |
Secretary Name | Laura Jayne Wannakukorale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 70 Wigan Road Leigh Lancashire WN7 5AY |
Director Name | Imran Khalique |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 153 Beresford Road Longsight Lancashire M13 0TA |
Secretary Name | Imran Khalique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 153 Beresford Road Longsight Lancashire M13 0TA |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 75 Bradshawgate Bolton Lancashire BL1 1QD |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,941 |
Cash | £229 |
Current Liabilities | £6,680 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from ashberry house 41 new hall lane bolton lancashire BL1 5LW (1 page) |
23 May 2008 | Appointment terminated director and secretary imran khalique (1 page) |
23 May 2008 | Director appointed richard hook (2 pages) |
23 May 2008 | Director appointed david warren jones (2 pages) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 2 wood street westhoughton bolton great manchester BL5 3AE (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
13 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Return made up to 06/06/06; full list of members (7 pages) |
7 April 2006 | Director resigned (1 page) |
6 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 5-7 school street westhoughton bolton lancashire BL5 2BG (1 page) |
12 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Return made up to 06/06/05; full list of members
|
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director's particulars changed (1 page) |
27 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
24 July 2003 | Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
6 June 2003 | Incorporation (16 pages) |