Bowkers Green Lane
Bickerstaffe
Lancashire
L39 9ER
Director Name | Mr Stephen Thomas Silker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 15 September 2009) |
Role | Diy Retailer |
Correspondence Address | 25 Longmeadow Knowsley Village Prescot Merseyside L34 0HN |
Director Name | Mr Phillip Bernard Thompson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 15 September 2009) |
Role | Professional Football Coach |
Correspondence Address | East Springs Springfield Road Aughton Ormskirk Lancashire L39 6ST |
Secretary Name | Mr Stephen Thomas Silker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 25 Longmeadow Knowsley Village Prescot Merseyside L34 0HN |
Director Name | Mr David Wilson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 1996) |
Role | Diy Retailer |
Correspondence Address | 79 Ormskirk Road Knowsley Prescot Merseyside L34 8HB |
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 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
14 August 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Statement of affairs (7 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Appointment of a voluntary liquidator (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 27-29 ormskirk road aintree liverpool merseyside L9 5AD (1 page) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 September 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members
|
10 October 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 10 old rough lane quarry green northwood kirkby L33 8XB (1 page) |
19 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
31 August 2001 | Full accounts made up to 31 July 2000 (13 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 September 1999 | Full accounts made up to 31 July 1998 (12 pages) |
1 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 July 1997 (11 pages) |
30 July 1998 | Full accounts made up to 31 July 1996 (11 pages) |
5 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 October 1997 | Resolutions
|
24 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
1 November 1996 | Director resigned (1 page) |
15 July 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 May 1994 | Full accounts made up to 31 July 1993 (8 pages) |
3 February 1994 | Particulars of mortgage/charge (3 pages) |
30 March 1993 | Full accounts made up to 31 July 1992 (8 pages) |
12 May 1992 | Full accounts made up to 31 July 1991 (9 pages) |
14 May 1991 | Full accounts made up to 31 July 1990 (9 pages) |
24 April 1990 | Full accounts made up to 31 July 1989 (8 pages) |
10 April 1989 | Full accounts made up to 31 July 1988 (9 pages) |
31 May 1988 | Full accounts made up to 31 July 1987 (7 pages) |
16 March 1987 | Allotment of shares (2 pages) |
12 December 1986 | Particulars of mortgage/charge (3 pages) |
8 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1986 | Incorporation (18 pages) |