Heaton
Bolton
Lancashire
BL1 5AS
Secretary Name | Jilesh Hirji Pattni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(13 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 6 Saxon Court Marsland Road Sale Cheshire M33 3YP |
Director Name | Mr John Thomas McLean Blyth |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 518 Lanark Road West Balerno Edinburgh Midlothian EH14 7DH Scotland |
Director Name | Mr Maxwell Keith Bruce |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 24 Fairfax Street York YO1 1EB |
Director Name | Mr Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Secretary Name | Mr John Rowland Kazer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Director Name | Mr John Rowland Kazer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Director Name | Nicholas William Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hazel Way Linby Nottingham Nottinghamshire NG15 8GS |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 January 2002) |
Role | Directora |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Director Name | Neil Christopher O'Brien |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 January 2002) |
Role | Diector |
Correspondence Address | Alexandra House 11 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Secretary Name | Sunil Beersing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 96 The Avenue Alwoodley Leeds LS17 7PB |
Registered Address | 150 Strand London WC2R 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£279 |
Cash | £2 |
Current Liabilities | £281 |
Latest Accounts | 26 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | Accounts for a small company made up to 26 September 2004 (5 pages) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Voluntary strike-off action has been suspended (1 page) |
4 October 2004 | Application for striking-off (1 page) |
29 July 2004 | Accounts for a small company made up to 28 September 2003 (5 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (5 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Full accounts made up to 29 September 2002 (12 pages) |
26 January 2003 | Return made up to 20/01/03; full list of members (5 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 26-30 glasshouse yard london EC1A 4JN (1 page) |
30 August 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
21 March 2002 | Return made up to 20/01/02; full list of members (5 pages) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: newmarket house 20 the parks newton le willows merseyside WA12 0JQ (1 page) |
2 February 2002 | Director resigned (1 page) |
17 January 2002 | Full accounts made up to 1 April 2001 (11 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: c/o allen commercial development LTD wigan road, new springs wigan WN2 1DL (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
6 February 2001 | New director appointed (2 pages) |
6 September 2000 | Full accounts made up to 2 April 2000 (13 pages) |
4 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
27 September 1999 | Particulars of mortgage/charge (4 pages) |
27 September 1999 | Particulars of mortgage/charge (4 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Full accounts made up to 28 March 1999 (13 pages) |
11 June 1999 | Particulars of mortgage/charge (4 pages) |
28 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 29 March 1998 (13 pages) |
26 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Return made up to 20/01/96; no change of members
|
17 February 1996 | Full accounts made up to 2 April 1995 (11 pages) |
17 February 1996 | New director appointed (2 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
11 May 1990 | Incorporation (9 pages) |