Westhoughton
Bolton
BL5 3AS
Secretary Name | Jean Atherley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Cypress Point Lytham St Annes Lancashire FY8 4FX |
Registered Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £61 |
Current Liabilities | £19,669 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 May 2015 | Director's details changed for Mr Paul O'donnell on 6 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Paul O'donnell on 6 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Paul O'donnell on 6 May 2015 (2 pages) |
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Registered office address changed from Brierleyholt78 Borough Road Altrincham Cheshire WA15 9EJ on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Brierleyholt78 Borough Road Altrincham Cheshire WA15 9EJ on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 February 2010 | Director's details changed for Paul O'donnell on 12 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Paul O'donnell on 12 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from Room 1 33 Ellesmere Road Altrincham Cheshire WA14 1JG Uk on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from Room 1 33 Ellesmere Road Altrincham Cheshire WA14 1JG Uk on 18 January 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 21 pavilion gardens westhoughton bolton BL5 3AS (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from room 1 33 ellesmere road altrincham cheshire WA14 1JG uk (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from room 1 33 ellesmere road altrincham cheshire WA14 1JG uk (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 21 pavilion gardens westhoughton bolton BL5 3AS (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 February 2009 | Director's change of particulars / paul o'donnell / 27/01/2009 (1 page) |
10 February 2009 | Appointment terminated secretary jean atherley (1 page) |
10 February 2009 | Appointment terminated secretary jean atherley (1 page) |
10 February 2009 | Director's change of particulars / paul o'donnell / 27/01/2009 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
12 January 2007 | Incorporation (14 pages) |
12 January 2007 | Incorporation (14 pages) |