Astley, Tyldesley
Manchester
M29 7NJ
Director Name | Shaun Cook |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(same day as company formation) |
Role | Training Manager |
Correspondence Address | 9 Spa House Cambridge Street St. Neots Cambridgeshire PE19 1JJ |
Secretary Name | Shaun Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Spa House Cambridge Street St. Neots Cambridgeshire PE19 1JJ |
Director Name | Gary Jason Hough |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 300 Thimblemill Road Smethwick West Midlands B67 6LL |
Registered Address | Chequers House, 646 Manchester Road, Westhougton Bolton BL5 3JD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Year | 2014 |
---|---|
Net Worth | £781 |
Current Liabilities | £219 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2008 | Application for striking-off (1 page) |
8 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2006 | Director resigned (1 page) |