Westhoughton
Bolton
BL5 2EP
Director Name | Russell Balmer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 5 Pewfist Green Westhoughton Bolton Lancashire BL5 2EP |
Secretary Name | Russell Balmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 5 Pewfist Green Westhoughton Bolton Lancashire BL5 2EP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Clive House Clive Street Bolton 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2010 | Final Gazette dissolved following liquidation (1 page) |
30 November 2009 | Liquidators' statement of receipts and payments to 18 November 2009 (5 pages) |
30 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2009 | Liquidators statement of receipts and payments to 18 November 2009 (5 pages) |
3 August 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
3 August 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
3 August 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 85 ramwells brow, bromley cross bolton lancashire BL7 9LG (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 85 ramwells brow, bromley cross bolton lancashire BL7 9LG (1 page) |
11 July 2008 | Statement of affairs with form 4.19 (5 pages) |
11 July 2008 | Appointment of a voluntary liquidator (1 page) |
11 July 2008 | Resolutions
|
11 July 2008 | Statement of affairs with form 4.19 (5 pages) |
11 July 2008 | Appointment of a voluntary liquidator (1 page) |
11 July 2008 | Resolutions
|
21 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
30 June 2006 | Incorporation (11 pages) |
30 June 2006 | Incorporation (11 pages) |