Bolton
Lancashire
BL1 5EB
Secretary Name | Kathryn Mary Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1992(36 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Albert Road West Bolton Lancashire BL1 5EB |
Director Name | Kathryn Mary Todd |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(40 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 August 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 106 Albert Road West Bolton Lancashire BL1 5EB |
Director Name | Mrs Elizabeth Alice Todd |
---|---|
Date of Birth | November 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 22 Papermill Road Bromley Cross Bolton Lancashire |
Registered Address | Newnham St Astley Bridge Bolton Lancs BL1 8QA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £76,460 |
Cash | £5,037 |
Current Liabilities | £5,241 |
Latest Accounts | 31 December 2006 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2007 | Application for striking-off (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (8 pages) |
27 March 2000 | Director resigned (1 page) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
5 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 10/03/96; full list of members
|
15 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |