Bolton
Lancashire
BL1 5DT
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Director Name | David Leo Kavanagh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 January 2007(2 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 August 2009) |
Role | Construction Director |
Correspondence Address | 99 Brunswick Court Brook Street East Birkenhead Merseyside CH41 6LP Wales |
Director Name | Sean Christopher Murphy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 November 2007) |
Role | Operations Director |
Correspondence Address | 14 Cedar Court Shop Road Knowsley Liverpool Merseyside L34 0BB |
Director Name | Mrs Susan Taberner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Registered Address | U H Y Hacker Young Turnaround & Recovery 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,295 |
Cash | £281 |
Current Liabilities | £200,811 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2009 | Liquidators statement of receipts and payments to 12 May 2009 (5 pages) |
29 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2009 | Liquidators statement of receipts and payments to 24 January 2009 (5 pages) |
11 February 2008 | Statement of affairs (5 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: empire house, 622A manchester road, westhoughton bolton lancashire BL5 3JD (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | Appointment of a voluntary liquidator (1 page) |
16 January 2008 | Memorandum and Articles of Association (12 pages) |
14 January 2008 | Company name changed cnw construction LIMITED\certificate issued on 14/01/08 (2 pages) |
26 November 2007 | Ad 20/11/07--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
16 November 2007 | Director resigned (1 page) |
15 November 2007 | Resolutions
|
15 November 2007 | Nc inc already adjusted 13/11/07 (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 April 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
18 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
22 December 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
24 January 2005 | Ad 07/01/05--------- £ si 149@1=149 £ ic 1/150 (2 pages) |