Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9WB
Director Name | Philip Naylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | IT Director |
Correspondence Address | 21 Beauly Close Ramsbottom Bury Lancashire BL0 9WB |
Director Name | Michael Derick Horabin-Over |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Operations Director |
Correspondence Address | 14 Shellingford Close Shevington Wigan WN6 8DN |
Director Name | Karen Beardsworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Accounts |
Correspondence Address | 15 Chisacre Drive Shevington Wigan Lancashire WN6 8ER |
Director Name | Mr Paul Kevin Emmerson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Mayfair Drive Sale Cheshire M33 4JT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 April 2007 | Dissolved (1 page) |
---|---|
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (6 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 138 bradley hall estate bradley lane standish wigan lancashire WN6 0XQ (1 page) |
14 June 2004 | Appointment of a voluntary liquidator (1 page) |
14 June 2004 | Statement of affairs (13 pages) |
14 June 2004 | Resolutions
|
22 April 2004 | Registered office changed on 22/04/04 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page) |
1 March 2004 | Director resigned (1 page) |
10 February 2004 | Nc inc already adjusted 24/09/03 (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
30 January 2004 | Director's particulars changed (1 page) |
10 December 2003 | New director appointed (1 page) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (1 page) |
22 August 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New secretary appointed (1 page) |
8 July 2003 | Secretary resigned (1 page) |