Westhoughton
Bolton
BL5 3ZE
Director Name | Sir Michael James Judge |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX Wales |
Director Name | Mr Callum David Lawton |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Edward Street St. Helens WA9 3ZP |
Registered Address | 30 Kirkhill Grange Westhoughton Bolton BL5 3ZE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2021 | Registered office address changed from 7 Edward Street St. Helens WA9 3ZP England to 30 Kirkhill Grange Westhoughton Bolton BL5 3ZE on 7 September 2021 (1 page) |
6 September 2021 | Termination of appointment of Callum David Lawton as a director on 15 January 2021 (1 page) |
6 September 2021 | Appointment of Mr Michael Vose as a director on 1 January 2020 (2 pages) |
2 February 2021 | Appointment of Mr Callum David Lawton as a director on 15 January 2021 (2 pages) |
2 February 2021 | Cessation of Michael James Judge as a person with significant control on 15 January 2021 (1 page) |
2 February 2021 | Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to 7 Edward Street St. Helens WA9 3ZP on 2 February 2021 (1 page) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
2 February 2021 | Notification of Callum David Lawton as a person with significant control on 15 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Michael James Judge as a director on 15 January 2021 (1 page) |
2 December 2020 | Director's details changed for Sir Michael James Judge on 2 December 2020 (2 pages) |
2 December 2020 | Change of details for Sir Michael James Judge as a person with significant control on 2 December 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
27 August 2020 | Registered office address changed from C/O Wainwrights Accountants Thursby House, 1 Thursby Road Bromborough Wirral CH62 3PW United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 27 August 2020 (1 page) |
19 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
26 July 2019 | Change of details for Sir Michael James Judge as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Sir Michael James Judge on 26 July 2019 (2 pages) |
26 July 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Wainwrights Accountants Thursby House, 1 Thursby Road Bromborough Wirral CH62 3PW on 26 July 2019 (1 page) |
20 September 2018 | Incorporation Statement of capital on 2018-09-20
|