Little Lever
Bolton
BL3 1XN
Director Name | Terry Mannion |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Adrian Road Smithills Bolton BL1 3LG |
Secretary Name | Lynda Mannion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Adrian Road Smithills Bolton BL1 3LG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O Fergusson & Co 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£31,943 |
Cash | £844 |
Current Liabilities | £65,912 |
Latest Accounts | 30 September 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
30 May 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Statement of affairs (6 pages) |
31 May 2007 | Appointment of a voluntary liquidator (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
11 May 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
6 August 2004 | Return made up to 11/07/04; full list of members (5 pages) |
28 January 2004 | Secretary's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
26 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Registered office changed on 23/07/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Incorporation (12 pages) |