Swan Lane Hindely Green
Wigan
Lancs
WN2 4ND
Secretary Name | Kelly Anne Atherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | 78 Park Road Westhoughton Bolton Lancashire BL5 3DJ |
Director Name | Tim Peter David Hodson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 4 The Shrubbery Lostock Bolton Lancashire BL6 4PH |
Secretary Name | Antonia Kay Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Senior Consultant |
Correspondence Address | 4 The Shrubbery Lostock Bolton Lancashire BL6 4PH |
Director Name | Mr John Hays Gillibrand |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2007) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 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 | 03 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Clive House, Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£12,479 |
Current Liabilities | £24,270 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Memorandum and Articles of Association (23 pages) |
16 May 2009 | Memorandum and Articles of Association (23 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
12 May 2009 | Company name changed A.J.T. resourcing LIMITED\certificate issued on 12/05/09 (2 pages) |
12 May 2009 | Company name changed A.J.T. resourcing LIMITED\certificate issued on 12/05/09 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: unity house clive street bolton lancashire BL1 1ET (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: unity house clive street bolton lancashire BL1 1ET (1 page) |
25 June 2007 | Return made up to 03/03/07; full list of members (7 pages) |
25 June 2007 | Return made up to 03/03/07; full list of members (7 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
28 November 2006 | Ad 20/11/06-20/11/06 £ si 150@1=150 £ ic 100/250 (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Ad 20/11/06-20/11/06 £ si 150@1=150 £ ic 100/250 (2 pages) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (1 page) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Company name changed A.J.T. search & selection LTD\certificate issued on 13/10/06 (2 pages) |
13 October 2006 | Company name changed A.J.T. search & selection LTD\certificate issued on 13/10/06 (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 4 the shrubbery lostock bolton BL6 4PH (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 4 the shrubbery lostock bolton BL6 4PH (1 page) |
25 April 2006 | Ad 03/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2006 | Ad 03/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
3 March 2006 | Incorporation (13 pages) |
3 March 2006 | Incorporation (13 pages) |