Grange Road Bromley Cross
Bolton
BL7 9AU
Director Name | James Donald |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(37 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 25 April 2006) |
Role | Business Development |
Correspondence Address | 2 Allison Drive Huddersfield West Yorkshire HD2 2RA |
Secretary Name | James Donald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(37 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 25 April 2006) |
Role | Business Development |
Correspondence Address | 2 Allison Drive Huddersfield West Yorkshire HD2 2RA |
Director Name | Baldev Singh Sanghera |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 12 June 2003) |
Role | Engineer |
Correspondence Address | 73 Roman Road Birstall Leicester Leicestershire LE4 4BF |
Director Name | Mrs Darshan Kaur Sanghera |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 12 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Roman Road Birstall Leicester Leicestershire LE4 4BF |
Secretary Name | Baldev Singh Sanghera |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 08 June 1991(24 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 73 Roman Road Birstall Leicester Leicestershire LE4 4BF |
Director Name | Mr Christopher Carl Ellis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(36 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 92 Grange Crescent Lincoln LN6 8DA |
Secretary Name | Mr Christopher Carl Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(36 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 92 Grange Crescent Lincoln LN6 8DA |
Registered Address | Rockfield House 512 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,443 |
Cash | £6,844 |
Current Liabilities | £66,600 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2004 | Return made up to 16/05/04; full list of members
|
24 September 2004 | Ad 16/06/03--------- £ si [email protected] (2 pages) |
24 September 2004 | Ad 16/06/03--------- £ si [email protected] (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
20 October 2003 | Ad 11/08/03--------- £ si [email protected]=10000 £ ic 202/10202 (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | Resolutions
|
12 July 2003 | Registered office changed on 12/07/03 from: 19 lower willow street leicester LE1 2HP (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Secretary resigned;director resigned (1 page) |
12 July 2003 | Nc inc already adjusted 24/06/03 (1 page) |
12 July 2003 | Resolutions
|
2 July 2003 | Particulars of mortgage/charge (5 pages) |
16 June 2003 | Return made up to 16/05/03; full list of members
|
26 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
12 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
12 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
8 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
15 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
19 June 1997 | Return made up to 16/05/97; full list of members
|
23 May 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
23 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
21 March 1996 | Resolutions
|