Moorside Road Edgworth
Bolton
BL7 0JZ
Director Name | Mrs Jean Margaret Wild |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1991(34 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 16 April 2008) |
Role | Housewife |
Country of Residence | GBR |
Correspondence Address | Orrell Cote Barn Moorside Road Edgworth Bolton BL7 0JZ |
Secretary Name | Sarah Helen Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(50 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 16 April 2008) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Orrell Cote Barn Moorside Road, Edgworth Bolton Lancashire BL7 0JZ |
Secretary Name | Mrs Valeria Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(34 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Salisbury Road Radcliffe Manchester Lancashire M26 4QD |
Registered Address | Lancaster House Blackburn Street, Radcliffe Manchester Lancashire M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £279,538 |
Cash | £661,118 |
Current Liabilities | £848,574 |
Latest Accounts | 30 April 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2007 | Application for striking-off (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
12 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 February 1999 | Return made up to 07/02/99; full list of members (7 pages) |
21 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
13 February 1998 | Return made up to 07/02/98; no change of members (5 pages) |
18 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
16 February 1996 | Return made up to 07/02/96; full list of members (7 pages) |
3 July 1956 | Incorporation (22 pages) |