West Houghton
Bolton
Lancashire
BL5 2SL
Secretary Name | Beverley Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Osprey Avenue Westhoughton Lancashire BL5 2SL |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
60 at £1 | Steven Thomas Hughes 60.00% Ordinary |
---|---|
40 at £1 | Beverley Hughes 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £973 |
Cash | £470 |
Current Liabilities | £72,833 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2013 | Final Gazette dissolved following liquidation (1 page) |
25 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 May 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (18 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (18 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 15 March 2013 (18 pages) |
3 April 2012 | Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 3 April 2012 (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
27 March 2012 | Appointment of a voluntary liquidator (1 page) |
27 March 2012 | Statement of affairs with form 4.19 (5 pages) |
27 March 2012 | Statement of affairs with form 4.19 (5 pages) |
27 March 2012 | Appointment of a voluntary liquidator (1 page) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
9 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 February 2010 | Director's details changed for Mr Steven Thomas Hughes on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Steven Thomas Hughes on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Steven Thomas Hughes on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 183 downall green road ashton in makerfield wigan lancashire WN4 0SW (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 183 downall green road ashton in makerfield wigan lancashire WN4 0SW (1 page) |
16 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
14 November 2007 | Accounts made up to 28 February 2007 (5 pages) |
14 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
3 February 2007 | Secretary's particulars changed (1 page) |
3 February 2007 | Secretary's particulars changed (1 page) |
3 February 2006 | Incorporation (12 pages) |
3 February 2006 | Incorporation (12 pages) |