Middlewich
Cheshire
CW10 9QS
Secretary Name | Neil Howard Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Cottage Babylon Lane, Heath Charnock Chorley Lancashire PR6 9EU |
Secretary Name | Geoffrey Brian Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Bramley Road Sharples Bolton BL1 7AW |
Registered Address | Unit 1004 Great Bank Road Wingates Industrial Estate, Westhoughton Bolton Lancashire BL5 3XU |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Application to strike the company off the register (3 pages) |
14 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Registered office address changed from Unit 1004 Great Bank Road Winagtes Ind Park Westhoughton Bolton Lancs BL5 3XU England on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Unit 1004 Great Bank Road Winagtes Ind Park Westhoughton Bolton Lancs BL5 3XU England on 14 March 2013 (1 page) |
28 February 2013 | Termination of appointment of Geoffrey Brian Gill as a secretary on 28 February 2013 (1 page) |
28 February 2013 | Termination of appointment of Geoffrey Gill as a secretary (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Registered office address changed from Unit 1004,Berkeley House Great Bank Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XU England on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Registered office address changed from Unit 1004,Berkeley House Great Bank Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XU England on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Unit 1004,Berkeley House Great Bank Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XU England on 2 February 2012 (1 page) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Registered office address changed from the Design Centre Bernstein Campus Wingates Industrial Park Westhoughton Bolton Lancashire BL5 3XU on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from The Design Centre Bernstein Campus Wingates Industrial Park Westhoughton Bolton Lancashire BL5 3XU on 14 January 2010 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 September 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
24 September 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
12 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Particulars of mortgage/charge (9 pages) |
10 May 2007 | Particulars of mortgage/charge (9 pages) |
29 April 2007 | Director's particulars changed (1 page) |
29 April 2007 | Director's particulars changed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 14 market place, ramsbottom bury lancashire BL0 9HT (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 14 market place, ramsbottom bury lancashire BL0 9HT (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
16 January 2007 | Incorporation (16 pages) |
16 January 2007 | Incorporation (16 pages) |