Horwich
Bolton
BL6 6RH
Director Name | Vivien Mary Wood |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1993(71 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Draper |
Correspondence Address | Golygfa Yr Ynns Wellington Mynytho Pwllheli LL53 7SA Wales |
Secretary Name | Vivien Mary Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1993(71 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Draper |
Correspondence Address | Golygfa Yr Ynns Wellington Mynytho Pwllheli LL53 7SA Wales |
Director Name | Ann Margaret Penny |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(78 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Mornington Road Atherton Manchester Greater Manchester M46 9GS |
Director Name | Vivien Mary Wood |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(70 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 July 1993) |
Role | Draper |
Correspondence Address | Stoneycroft Barne Foxholes Road Horwich Bolton Lancashire BL6 6SP |
Secretary Name | Vivien Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(70 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Stoneycroft Barne Foxholes Road Horwich Bolton Lancashire BL6 6SP |
Director Name | Ann Margaret Penny |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 9 Mornington Road Atherton Manchester Greater Manchester M46 9GS |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,098 |
Cash | £10,894 |
Current Liabilities | £314,105 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 June 2006 | Dissolved (1 page) |
---|---|
13 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Receiver ceasing to act (1 page) |
26 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 June 2004 | Appointment of receiver/manager (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | Appointment of a voluntary liquidator (1 page) |
24 May 2004 | Statement of affairs (8 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 682 st helens rd. Bolton BL3 3SS (1 page) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 August 2003 | Return made up to 23/07/03; full list of members
|
30 October 2002 | Return made up to 23/07/02; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 January 2002 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
17 July 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Return made up to 23/07/99; full list of members
|
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 October 1998 | Return made up to 23/07/98; no change of members (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 August 1997 | Return made up to 23/07/97; no change of members
|
11 October 1996 | Director's particulars changed (1 page) |
11 October 1996 | Return made up to 23/07/96; full list of members
|
2 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |