Bolton
Lancashire
BL1 5NX
Secretary Name | Harvey Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 January 1998) |
Role | Company Director |
Correspondence Address | 28 Staybrite Avenue Cottingley Bingley West Yorkshire BD16 1PR |
Director Name | Harvey Mitchell |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1994(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 January 1998) |
Role | Chartered Secretary |
Correspondence Address | 28 Staybrite Avenue Cottingley Bingley West Yorkshire BD16 1PR |
Director Name | Raymond Anthony Nugent |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 1994) |
Role | Managing Director |
Correspondence Address | 85 Chapeltown Road Bolton Lancashire BL7 9LZ |
Director Name | Mr Paul Timothy Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(16 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 1991) |
Role | Company Director |
Correspondence Address | 17 Thirlmere Close Adlington Chorley Lancashire PR6 9QD |
Secretary Name | Mr Suresh Dhokia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 69 Arundel Street Ashton Under Lyne Lancashire OL6 6RG |
Registered Address | Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 May 1997 | Receiver ceasing to act (1 page) |
6 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 July 1996 | Receiver's abstract of receipts and payments (3 pages) |
14 November 1995 | Administrative Receiver's report (58 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Ad 30/06/95--------- £ si 11560@1=11560 £ ic 82325/93885 (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 235 blackburn road bolton BL1 8HB (1 page) |
18 July 1995 | Appointment of receiver/manager (2 pages) |
20 April 1995 | Ad 20/03/95--------- £ si 7225@1=7225 £ ic 75100/82325 (2 pages) |
17 March 1995 | Return made up to 25/01/95; full list of members (8 pages) |