Edenfield Ramsbottom
Bury
Lancashire
BL0 0HB
Director Name | Rita May Williams |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 49 Bolton Road North Edenfield Ramsbottom Bury Lancashire BL0 0HB |
Secretary Name | Joseph Richard Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 49 Bolton Road North Edenfield Ramsbottom Bury Lancashire BL0 0HB |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £55,471 |
Cash | £32,814 |
Current Liabilities | £133,797 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
30 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: lewis house 12, smith street rochdale lamcs. OL16 1TX. (1 page) |
12 October 2004 | Statement of affairs (8 pages) |
12 October 2004 | Appointment of a voluntary liquidator (1 page) |
12 October 2004 | Resolutions
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |