Burscough
Ormskirk
Lancashire
L40 5BF
Secretary Name | Mr Karl Alan Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barrington Close Winstanley Wigan Lancashire WN3 6JU |
Director Name | Adam Czarnecki |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Environmental Consultant |
Correspondence Address | 15 Mount Pleasant Nangreaves Bury Lancashire BL9 6SP |
Director Name | Brian Graham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Trevose Way Titchfield Common Fareham Hampshire PO14 4NQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Clive House Clive Street Bolton Lancs BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 27 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 27 December |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Accounts for a small company made up to 27 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 27 December 2009 (6 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Tradfford Manchester M16 9FE on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Tradfford Manchester M16 9FE on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Tradfford Manchester M16 9FE on 3 August 2010 (1 page) |
28 January 2010 | Auditor's resignation (1 page) |
28 January 2010 | Auditor's resignation (1 page) |
18 November 2009 | Termination of appointment of Brian Graham as a director (1 page) |
18 November 2009 | Termination of appointment of Brian Graham as a director (1 page) |
24 October 2009 | Accounts for a small company made up to 27 December 2008 (7 pages) |
24 October 2009 | Accounts for a small company made up to 27 December 2008 (7 pages) |
13 August 2009 | Return made up to 28/06/09; no change of members (4 pages) |
13 August 2009 | Director's change of particulars / david blyth / 28/06/2009 (1 page) |
13 August 2009 | Director's Change of Particulars / david blyth / 28/06/2009 / HouseName/Number was: , now: 10; Street was: lathom close ash brow, now: carvel way; Area was: newburgh, now: ; Post Town was: wigan, now: burscough; Region was: lancashire, now: lancs; Post Code was: WN8 7NG, now: L40 5BE (1 page) |
13 August 2009 | Return made up to 28/06/09; no change of members (4 pages) |
5 September 2008 | Return made up to 28/06/08; no change of members (7 pages) |
5 September 2008 | Return made up to 28/06/08; no change of members (7 pages) |
9 May 2008 | Appointment terminate, director adam czarnecki logged form (1 page) |
9 May 2008 | Appointment Terminate, Director Adam Czarnecki Logged Form (1 page) |
28 April 2008 | Accounts for a small company made up to 27 December 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 27 December 2007 (7 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: medlock house new elm road manchester M3 4JH (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: medlock house new elm road manchester M3 4JH (1 page) |
1 September 2007 | Return made up to 28/06/07; full list of members (8 pages) |
1 September 2007 | Return made up to 28/06/07; full list of members (8 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
7 February 2007 | Accounting reference date extended from 30/06/07 to 27/12/07 (1 page) |
7 February 2007 | Accounting reference date extended from 30/06/07 to 27/12/07 (1 page) |
9 August 2006 | Company name changed resource and environmental consu ltants remediation LIMITED\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | Company name changed resource and environmental consu ltants remediation LIMITED\certificate issued on 09/08/06 (2 pages) |
10 July 2006 | Memorandum and Articles of Association (31 pages) |
10 July 2006 | Memorandum and Articles of Association (31 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
28 June 2006 | Incorporation (35 pages) |
28 June 2006 | Incorporation (35 pages) |