Bolton Brow
Halifax
West Yorkshire
HX6 2BH
Secretary Name | Andrew Martin Ogden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 18 East Parade Bolton Brow Halifax West Yorkshire HX6 2BH |
Director Name | Phillips Julian Evans |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 7 Orhcard Road Kirkheaton Huddersfield West Yorkshire HD5 0AQ |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | Notice of move from Administration to Dissolution (6 pages) |
15 January 2008 | Administrator's progress report (6 pages) |
13 August 2007 | Administrator's progress report (6 pages) |
30 March 2007 | Result of meeting of creditors (18 pages) |
13 March 2007 | Statement of affairs (5 pages) |
13 March 2007 | Statement of administrator's proposal (17 pages) |
6 February 2007 | Director resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: majestic house 3 viaduct street huddersfield west yorkshire HD1 6AJ (1 page) |
23 January 2007 | Appointment of an administrator (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 July 2005 | Return made up to 03/06/05; full list of members
|
18 May 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 106 commercial street brighouse west yorkshire HD6 1AQ (1 page) |
18 August 2004 | Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
3 June 2004 | Incorporation (14 pages) |