Westhouguton
Bolton
Lancashire
BL5 2EL
Secretary Name | Mrs Susan Margaret Orrell |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 June 2009(1 week after company formation) |
Appointment Duration | 5 years (closed 15 July 2014) |
Role | Hr Consultancy |
Country of Residence | England |
Correspondence Address | 24 Old Vicarage Daisy Hill Westhouguton Bolton Lancashire BL5 2EL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mrs Marion Flaherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2010) |
Role | Hr Consultancy |
Country of Residence | England |
Correspondence Address | 274 Newbrook Raod Atherton Greater Manchester M46 9UQ |
Registered Address | 24 Old Vicarage Daisy Hill Westhoughton Bolton Lancashire BL5 2EL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
100 at £1 | Susan Orrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,061 |
Gross Profit | £55,061 |
Net Worth | -£46 |
Cash | £686 |
Current Liabilities | £8,143 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2012 | Compulsory strike-off action has been suspended (1 page) |
28 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
16 August 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2011 | Termination of appointment of Marion Flaherty as a director (1 page) |
1 August 2011 | Termination of appointment of Marion Flaherty as a director (1 page) |
1 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Director's details changed for Mrs Susan Margaret Orrell on 1 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Marion Flaherty on 1 June 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Susan Margaret Orrell on 1 June 2010 (1 page) |
21 September 2010 | Director's details changed for Marion Flaherty on 1 June 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Susan Margaret Orrell on 1 June 2010 (1 page) |
21 September 2010 | Director's details changed for Mrs Susan Margaret Orrell on 1 June 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Susan Margaret Orrell on 1 June 2010 (1 page) |
21 September 2010 | Director's details changed for Mrs Susan Margaret Orrell on 1 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Marion Flaherty on 1 June 2010 (2 pages) |
21 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Ad 29/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from coburg house 71 market street atherton manchester M46 0DA (1 page) |
6 July 2009 | Ad 29/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 July 2009 | Director and secretary appointed susan margaret orrell (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from coburg house 71 market street atherton manchester M46 0DA (1 page) |
6 July 2009 | Director and secretary appointed susan margaret orrell (2 pages) |
6 July 2009 | Director appointed marion flaherty (2 pages) |
6 July 2009 | Director appointed marion flaherty (2 pages) |
22 June 2009 | Incorporation (9 pages) |
22 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 June 2009 | Incorporation (9 pages) |
22 June 2009 | Appointment terminated director yomtov jacobs (1 page) |