Heywood
Lancashire
OL10 2WA
Secretary Name | Alan Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 23 Moreton Drive Bury Lancashire BL8 1QT |
Director Name | Michael Kieran Cole |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 364 Belmont Road Bolton Lancashire BL1 7DX |
Secretary Name | Tracey Ann McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Velmere Avenue Manchester Lancashire M9 0PB |
Secretary Name | David William Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2003) |
Role | Accountant |
Correspondence Address | 6 St Georges Way Northwich Cheshire CW9 8XG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Buxton Accounting, 3a Ascot Court, 71 73 Middlewich Road Northwich Cheshire CW9 7BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | -£703 |
Current Liabilities | £703 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2004 | Application for striking-off (1 page) |
25 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 June 2003 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 June 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: e broadbent fish & co 113 old street ashton under lyne lancashire OL6 7RW (1 page) |
9 March 2003 | Director's particulars changed (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
4 September 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
5 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
2 December 1999 | Ad 27/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 1999 | Director resigned (1 page) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
17 May 1999 | Incorporation (10 pages) |