Westhoughton
Bolton
Lancashire
BL5 3YE
Secretary Name | Susan Ann Maybury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Dale Lee Westhoughton Bolton Lancashire BL5 3YE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Peel House, 2 Chorley Old Road Bolton Lancs BL1 3AA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,817 |
Current Liabilities | £10,258 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 April 2010 | Director's details changed for John Norman Maybury on 28 February 2010 (2 pages) |
15 April 2010 | Director's details changed for John Norman Maybury on 28 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
12 March 2008 | Form 88(2) for amending allotted date 01/05/07 for 50 shares @ £1 (2 pages) |
12 March 2008 | Form 88(2) amending allotted date 01/05/07 for 50 ordinary shares @£1 (2 pages) |
12 March 2008 | Form 88(2) for amending allotted date 01/05/07 for 50 shares @ £1 (2 pages) |
12 March 2008 | Form 88(2) amending allotted date 01/05/07 for 50 ordinary shares @£1 (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 June 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
25 June 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 36 dale lee westhoughton bolton BL5 3YE (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 36 dale lee westhoughton bolton BL5 3YE (1 page) |
30 May 2007 | Ad 01/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
30 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
30 May 2007 | Ad 01/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
30 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
17 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Incorporation (13 pages) |
1 March 2006 | Incorporation (13 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Director resigned (1 page) |