Worsley
Manchester
Lancashire
M28 2TS
Director Name | Mr Alan Gray |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Tenth Avenue Blyth Northumberland NE24 2PU |
Secretary Name | Mr Alan Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Tenth Avenue Blyth Northumberland NE24 2PU |
Secretary Name | Mr Alan Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Tenth Avenue Blyth Northumberland NE24 2PU |
Secretary Name | Darren Stephen Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | 121 Ringlow Park Road Swinton Manchester M27 0HE |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | D T E House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 16 February 2011 (5 pages) |
13 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
2 December 2009 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 2 December 2009 (2 pages) |
4 November 2009 | Appointment of a voluntary liquidator (1 page) |
4 November 2009 | Resolutions
|
4 November 2009 | Statement of affairs with form 4.19 (9 pages) |
4 November 2009 | Appointment of a voluntary liquidator (1 page) |
4 November 2009 | Resolutions
|
4 November 2009 | Statement of affairs with form 4.19 (9 pages) |
3 April 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
3 April 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
16 December 2008 | Ad 31/10/08\gbp si 979@1=979\gbp ic 1/980\ (3 pages) |
16 December 2008 | Ad 31/10/08 gbp si 979@1=979 gbp ic 1/980 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
8 October 2008 | Appointment terminated secretary darren howarth (1 page) |
8 October 2008 | Director appointed mr alan gray (1 page) |
8 October 2008 | Secretary appointed mr alan gray (1 page) |
8 October 2008 | Director appointed mr alan gray (1 page) |
8 October 2008 | Appointment Terminated Secretary darren howarth (1 page) |
8 October 2008 | Secretary appointed mr alan gray (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from wansbeck enterprise centre lintonville parkway london ashington northumberland NE63 9JZ united kingdom (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from wansbeck enterprise centre lintonville parkway london ashington northumberland NE63 9JZ united kingdom (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
23 August 2007 | Incorporation (15 pages) |
23 August 2007 | Incorporation (15 pages) |