Horwich
Bolton
BL6 6EX
Secretary Name | Mr William Harvey Stell |
---|---|
Status | Closed |
Appointed | 01 November 2009(2 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 August 2011) |
Role | Company Director |
Correspondence Address | Scot Lane Industrial Estate Blackrod Bolton Lancashire BL6 5SL |
Director Name | Mr Ian Stuart Hudson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Buckthorne Court East Ardsley Wakefield West Yorkshire WF3 2DD |
Secretary Name | David Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 610 Churchley New Road Horwich Bolton RL6 6EX |
Director Name | Mr Thomas Charnley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 October 2009) |
Role | Consultant Waste Management |
Country of Residence | United Kingdom |
Correspondence Address | 218 Queens Drive Wavertree Liverpool L15 6YF |
Secretary Name | Remondis U.K. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | Scot Lane Industrial Estate Blackrod Bolton Lancashire BL6 5SL |
Registered Address | Scot Lane Industrial Estate Blackrod Bolton Lancashire BL6 5SL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,337,643 |
Gross Profit | £436,665 |
Net Worth | £154,043 |
Cash | £526,181 |
Current Liabilities | £2,058,363 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | Application to strike the company off the register (2 pages) |
12 April 2011 | Application to strike the company off the register (2 pages) |
29 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
7 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Termination of appointment of David Winstanley as a secretary (1 page) |
23 December 2009 | Termination of appointment of Ian Hudson as a director (1 page) |
23 December 2009 | Director's details changed for David Andrew Winstanley on 2 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Termination of appointment of Thomas Charnley as a director (1 page) |
23 December 2009 | Director's details changed for David Andrew Winstanley on 2 October 2009 (2 pages) |
23 December 2009 | Appointment of Mr William Harvey Stell as a secretary (1 page) |
23 December 2009 | Termination of appointment of David Winstanley as a secretary (1 page) |
23 December 2009 | Termination of appointment of Ian Hudson as a director (1 page) |
23 December 2009 | Termination of appointment of Thomas Charnley as a director (1 page) |
23 December 2009 | Director's details changed for David Andrew Winstanley on 2 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Appointment of Mr William Harvey Stell as a secretary (1 page) |
20 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 April 2009 | Director appointed mr thomas charnley (1 page) |
1 April 2009 | Director appointed mr thomas charnley (1 page) |
5 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
5 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / ian hudson / 01/11/2008 (1 page) |
4 November 2008 | Director's Change of Particulars / ian hudson / 01/11/2008 / HouseName/Number was: south view, now: 6; Street was: greatfield road, now: buckthorne court; Area was: ossett, now: east ardsley; Post Code was: WF5 0RX, now: WF3 2DD (1 page) |
15 September 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 101/200\ (2 pages) |
15 September 2008 | Ad 20/03/08 gbp si 99@1=99 gbp ic 101/200 (2 pages) |
28 April 2008 | Ad 20/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
28 April 2008 | Appointment Terminated Secretary remondis U.K. LIMITED (1 page) |
28 April 2008 | Secretary appointed david winstanley (1 page) |
28 April 2008 | Director appointed ian stuart hudson (1 page) |
28 April 2008 | Appointment terminated secretary remondis U.K. LIMITED (1 page) |
28 April 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
28 April 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
28 April 2008 | Ad 20/03/08 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
28 April 2008 | Secretary appointed david winstanley (1 page) |
28 April 2008 | Director appointed ian stuart hudson (1 page) |
2 November 2007 | Incorporation (24 pages) |
2 November 2007 | Incorporation (24 pages) |