42 Eatlock Way, Westhoughton
Bolton
Lancashire
BL5 2RR
Director Name | John Patrick McSorley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trent Drive Hindley Green Wigan Lancashire WN2 4TT |
Secretary Name | Helen McSorley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 42 Eatlock Way, Westhoughton Bolton Lancashire BL5 2RR |
Director Name | Anthony Bryan Alvon Norman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables 42 Eatock Way, Weshthoughton Bolton Lancashire BL5 2RR |
Registered Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2009 | Application to strike the company off the register (5 pages) |
2 November 2009 | Application to strike the company off the register (5 pages) |
13 October 2009 | Termination of appointment of Anthony Norman as a director (2 pages) |
13 October 2009 | Termination of appointment of Anthony Norman as a director (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
14 April 2008 | Return made up to 06/12/07; full list of members (4 pages) |
14 April 2008 | Return made up to 06/12/07; full list of members (4 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Incorporation (11 pages) |
6 December 2006 | Incorporation (11 pages) |