Walkden
Manchester
M28 7GB
Director Name | Mr Alexander James Macandrew |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hellath Wen Nantwich Cheshire CW5 7BB |
Director Name | Steven Derek Porter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 6 Kent Way Grosvenor Park Morecambe Lancashire LA3 3SG |
Secretary Name | Frank Royle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 2 Lynton Crescent Walkden Manchester M28 7GB |
Secretary Name | Monica Mary Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lynton Crescent Walkden Manchester M28 7GB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2008 | Liquidators statement of receipts and payments to 24 July 2008 (3 pages) |
15 February 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 12 sun street lancaster lancashire LA1 1EW (1 page) |
31 January 2006 | Appointment of a voluntary liquidator (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Statement of affairs (7 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 56-58 main street high bentham lancaster lancashire LA2 7HY (1 page) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: c/o harrison salmon associates the standish centre, cross street, standish wigan WN6 0HQ (1 page) |
10 November 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
24 March 2005 | Particulars of mortgage/charge (5 pages) |
4 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
12 August 2004 | Ad 30/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 March 2004 | New director appointed (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Incorporation (17 pages) |