The Clough Chorley New Road
Bolton
BL1 5BB
Secretary Name | Heather Margaret Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(5 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 March 2010) |
Role | Conveyancing Executive |
Correspondence Address | 13 Greenacres Avenue Kirkham Lancashire PR4 2TX |
Secretary Name | Patricia Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Queens Road Deane Bolton BL3 4ER |
Secretary Name | Anthony Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | 41 Forton Avenue Bolton Lancashire BL2 6JE |
Registered Address | 101 Albert Road Widnes Cheshire WA8 6LB |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Appleton |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Net Worth | £749,485 |
Cash | £216,552 |
Current Liabilities | £69,637 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2009 | Application to strike the company off the register (3 pages) |
9 November 2009 | Application to strike the company off the register (3 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from sterling house 501 middleton rd chadderton oldham lancs OL9 9LY (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from sterling house 501 middleton rd chadderton oldham lancs OL9 9LY (1 page) |
2 February 2008 | Return made up to 23/01/08; full list of members
|
2 February 2008 | Return made up to 23/01/08; full list of members (6 pages) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2006 | Return made up to 23/01/06; full list of members
|
20 April 2006 | Return made up to 23/01/06; full list of members (6 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 8 queens road deane bolton BL3 4ER (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 8 queens road deane bolton BL3 4ER (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 June 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
1 June 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 May 2004 | Return made up to 23/01/04; full list of members (6 pages) |
12 May 2004 | Return made up to 23/01/04; full list of members (6 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
23 January 2003 | Incorporation (12 pages) |
23 January 2003 | Incorporation (12 pages) |