Westhoughton
Lancashire
BL5 3QJ
Director Name | Mr Paul James O'Rourke |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hr House 28 Manchester Road Westhoughton Lancashire BL5 3QJ |
Registered Address | Hr House 28 Manchester Road Westhoughton Lancashire BL5 3QJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 June 2015 | Delivered on: 3 July 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Outstanding |
---|---|
19 June 2015 | Delivered on: 3 July 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: F/H the dray king, long lane, hindley green, wigan t/no GM698998. Outstanding |
18 June 2015 | Delivered on: 22 June 2015 Persons entitled: Thincats Loan Syndicates LTD Classification: A registered charge Particulars: Dray king long lane hindley green t/no GM698998. Outstanding |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2017 | Receiver's abstract of receipts and payments to 20 June 2017 (2 pages) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2017 | Application to strike the company off the register (3 pages) |
2 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
11 June 2017 | Appointment of receiver or manager (4 pages) |
1 June 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
2 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
3 July 2015 | Registration of charge 095242740002, created on 19 June 2015 (21 pages) |
3 July 2015 | Registration of charge 095242740003, created on 18 June 2015 (19 pages) |
22 June 2015 | Registration of charge 095242740001, created on 18 June 2015 (20 pages) |
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|