Haydock
St. Helens
Merseyside
WA11 0FQ
Director Name | Dawn Chadwick |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woolston Road Haydock St Helens Merseyside WA11 0FQ |
Secretary Name | Dawn Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woolston Road Haydock St Helens Merseyside WA11 0FQ |
Director Name | Mr Philip John Strutt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | Blackbrook Hall Daub Hall Lane Hoghton Preston Lancashire PR5 0JS |
Website | newreach.co.uk/ |
---|---|
Telephone | 01204 360871 |
Telephone region | Bolton |
Registered Address | Unity House Fletcher Street Bolton Lancashire BL3 6NE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Application to strike the company off the register (3 pages) |
16 January 2011 | Termination of appointment of Dawn Chadwick as a secretary (1 page) |
16 January 2011 | Termination of appointment of Dawn Chadwick as a secretary (1 page) |
22 December 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
22 December 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
27 September 2010 | Registered office address changed from Egerton House 39-41 Rough Hey Road Preston Lancashire PR2 5AR England on 27 September 2010 (1 page) |
27 September 2010 | Director's details changed for Mr David Alan Bowker on 7 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Director's details changed for Mr David Alan Bowker on 7 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr David Alan Bowker on 7 July 2010 (2 pages) |
27 September 2010 | Registered office address changed from Egerton House 39-41 Rough Hey Road Preston Lancashire PR2 5AR England on 27 September 2010 (1 page) |
27 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
21 June 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
7 May 2010 | Termination of appointment of Philip Strutt as a director (1 page) |
7 May 2010 | Termination of appointment of Philip Strutt as a director (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from unity house fletcher street bolton greater manchester BL3 6NE (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from unity house fletcher street bolton greater manchester BL3 6NE (1 page) |
30 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 July 2009 | Director appointed mr philip john strutt (2 pages) |
30 July 2009 | Director appointed mr philip john strutt (2 pages) |
30 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from centrix house crow lane east newton-le-willows merseyside WA12 9UY (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from centrix house crow lane east newton-le-willows merseyside WA12 9UY (1 page) |
7 July 2008 | Incorporation of a Community Interest Company (37 pages) |
7 July 2008 | Incorporation of a Community Interest Company (37 pages) |