Westhoughton
Lancashire
BL5 3JD
Director Name | John Terence Millman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 700 Manchester Road Westhoughton Lancashire BL5 3JD |
Secretary Name | Lisa Anne Forshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 700 Manchester Road Westhoughton Lancashire BL5 3JD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 700 Manchester Road Over Hulton Bolton Lancashire BL5 3JD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
1 at £1 | John Terence Millman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,891 |
Gross Profit | £31,607 |
Net Worth | £298 |
Current Liabilities | £16,267 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2012 | Compulsory strike-off action has been suspended (1 page) |
22 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
31 August 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for John Terence Millman on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Lisa Anne Forshaw on 4 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Lisa Anne Forshaw on 4 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for John Terence Millman on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Lisa Anne Forshaw on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for John Terence Millman on 4 July 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
21 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
24 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
24 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
21 January 2009 | Return made up to 04/07/08; full list of members (3 pages) |
21 January 2009 | Return made up to 04/07/08; full list of members (3 pages) |
23 December 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 December 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
22 December 2007 | Return made up to 04/07/07; full list of members (7 pages) |
22 December 2007 | Return made up to 04/07/07; full list of members (7 pages) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: irwell house, 223 bacup road rossendale lancashire BB4 7PA (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: irwell house, 223 bacup road rossendale lancashire BB4 7PA (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Incorporation (11 pages) |
4 July 2006 | Incorporation (11 pages) |