West Houghton
Bolton
Lancashire
BL5 3NS
Director Name | Michele Wawryk |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 24 January 2010) |
Role | HR Director |
Correspondence Address | 50 Birchfield Drive Rochdale Lancashire OL11 4NY |
Secretary Name | Cathryn Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 24 January 2010) |
Role | Company Director |
Correspondence Address | 280 Chorley Road Westhoughton Bolton Lancashire BL5 3NS |
Director Name | Mr Nicholas Lloyd Evans |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Castlewood Crescent Fulwood Sheffield South Yorkshire S10 4FF |
Secretary Name | Lee Kenneth Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 280 Chorley Road West Houghton Bolton Lancashire BL5 3NS |
Director Name | Mark Grose |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2004) |
Role | Secretary |
Correspondence Address | 6 Old Road Gosport Hampshire PO12 1RE |
Director Name | Mr John Parker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 The Quadrangle Guildford GU2 7TT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2010 | Final Gazette dissolved following liquidation (1 page) |
24 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
16 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
16 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
23 January 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (5 pages) |
15 July 2008 | Liquidators' statement of receipts and payments to 3 January 2009 (5 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
11 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2007 | Administrator's progress report (12 pages) |
4 January 2007 | Administrator's progress report (12 pages) |
4 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
4 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
24 July 2006 | Administrator's progress report (8 pages) |
24 July 2006 | Administrator's progress report (8 pages) |
10 April 2006 | Result of meeting of creditors (24 pages) |
10 April 2006 | Result of meeting of creditors (24 pages) |
16 March 2006 | Statement of administrator's proposal (23 pages) |
16 March 2006 | Statement of administrator's proposal (23 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: greenwood office park goodiers drive salford M5 4QH (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: greenwood office park goodiers drive salford M5 4QH (1 page) |
9 January 2006 | Appointment of an administrator (1 page) |
9 January 2006 | Appointment of an administrator (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Return made up to 14/05/05; full list of members (3 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Return made up to 14/05/05; full list of members (3 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 280 chorley road westhoughton bolton BL5 3NS (2 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 280 chorley road westhoughton bolton BL5 3NS (2 pages) |
15 June 2004 | Director resigned (2 pages) |
15 June 2004 | Director resigned (2 pages) |
4 June 2004 | Ad 14/05/04--------- £ si [email protected]=10 £ ic 2/12 (2 pages) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | Ad 14/05/04--------- £ si [email protected]=10 £ ic 2/12 (2 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Incorporation (13 pages) |
14 May 2004 | Incorporation (13 pages) |