Wigan
Lancashire
WN6 8QL
Director Name | Mr Michael Hale |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 February 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Knightsmoor Notton Lane Notton Wakefield WF4 2PG |
Secretary Name | Mr Michael Hale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 February 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Knightsmoor Notton Lane Notton Wakefield WF4 2PG |
Director Name | Barry John Davis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 June 2003) |
Role | Manager |
Correspondence Address | 23 Somerset Avenue Baildon West Yorkshire BD17 5LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Edgerton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 June 2003) |
Correspondence Address | Springfiled Hall Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Registered Address | Springfield Hall Thornhill Road Huddersfield HD3 3AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£18,606 |
Current Liabilities | £89,585 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Application for striking-off (1 page) |
21 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
9 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
8 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
30 July 2003 | Ad 11/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2003 | Particulars of mortgage/charge (4 pages) |
29 June 2003 | New secretary appointed;new director appointed (2 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 6-8 underwood street london N1 7JQ (1 page) |