Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Secretary Name | Christina Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenfields Windy Harbour Lane Bromley Cross Bolton Lancashire BL7 9AP |
Secretary Name | Richard Reihl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2008) |
Role | Business Development Director |
Correspondence Address | 465 Winwick Road Warrington Cheshire WA2 8QF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | D T E House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24,556 |
Cash | £18,785 |
Current Liabilities | £111,933 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2010 | Final Gazette dissolved following liquidation (1 page) |
30 January 2010 | Liquidators statement of receipts and payments to 20 January 2010 (5 pages) |
30 January 2010 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
30 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 29 September 2009 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (5 pages) |
6 October 2008 | Appointment of a voluntary liquidator (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
6 October 2008 | Appointment of a voluntary liquidator (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from dte house hollins mount bury BL9 8AT (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from dte house hollins mount bury BL9 8AT (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
7 August 2008 | Appointment Terminated Secretary richard reihl (1 page) |
7 August 2008 | Appointment terminated secretary richard reihl (1 page) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2006 | Return made up to 22/03/06; full list of members (6 pages) |
8 May 2006 | Return made up to 22/03/06; full list of members (6 pages) |
14 February 2006 | Particulars of mortgage/charge (4 pages) |
14 February 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
22 July 2005 | Company name changed marinday LIMITED\certificate issued on 22/07/05 (2 pages) |
22 July 2005 | Company name changed marinday LIMITED\certificate issued on 22/07/05 (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
29 June 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
22 March 2005 | Incorporation (19 pages) |
22 March 2005 | Incorporation (19 pages) |