Westhoughton
Bolton
Lancashire
BL5 3DB
Secretary Name | D R Sefton & Co (Secretarial) Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years (closed 01 September 2015) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | D R Sefton & Co Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | lawpick.co.uk |
---|---|
Telephone | 07 990587523 |
Telephone region | Mobile |
Registered Address | 141 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | Mr Brian Brittain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £393 |
Cash | £52 |
Current Liabilities | £2,844 |
Latest Accounts | 31 July 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 December 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Brian Brittain on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Brian Brittain on 2 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 July 2008 | Return made up to 21/01/08; no change of members (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
9 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Secretary resigned (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New secretary appointed (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 April 2005 | Director resigned (1 page) |
21 January 2005 | Incorporation (12 pages) |