Heath Charnock
Lancashire
PR6 9EH
Director Name | Mr Andrew Richard Crompton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 October 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Treetops Station Road Chapeltown Bolton Greater Manchester BL7 0HA |
Secretary Name | Valerie Margaret Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 October 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tweedale, Olde Stoneheath Court Heath Charnock Lancashire PR6 9EH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 232-236 St Georges Road Bolton BL1 2PH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at 1 | Andrew Richard Crompton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 234-236 st. Georges road bolton BL1 2PH (1 page) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 234-236 st. Georges road bolton BL1 2PH (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Ad 01/12/06-21/02/07 £ si 100@1 (2 pages) |
29 March 2007 | Ad 01/12/06-21/02/07 £ si 100@1 (2 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
3 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
3 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 134 percival rd enfield EN1 1QU (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 134 percival rd enfield EN1 1QU (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
20 April 2006 | Company name changed wisemarket LIMITED\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed wisemarket LIMITED\certificate issued on 20/04/06 (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Incorporation (21 pages) |
21 February 2006 | Incorporation (21 pages) |