Longhope
Gloucestershire
GL17 0LL
Wales
Director Name | Edward Bosticco |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Computer Consultant |
Correspondence Address | Woodside Church Road Longhope Gloucestershire GL17 0LL Wales |
Secretary Name | Edward Bosticco |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1991(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Woodside Church Road Longhope Gloucestershire GL17 0LL Wales |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £76,298 |
Net Worth | £260 |
Cash | £14,586 |
Current Liabilities | £39,141 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 October 2006 | Dissolved (1 page) |
---|---|
25 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
12 May 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 2ND floor rational house 64 bridge street manchester M3 3BN (1 page) |
7 November 2001 | Statement of affairs (5 pages) |
7 November 2001 | Appointment of a voluntary liquidator (1 page) |
7 November 2001 | Resolutions
|
6 November 2001 | Registered office changed on 06/11/01 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
4 September 2001 | Voluntary strike-off action has been suspended (1 page) |
20 March 2001 | Voluntary strike-off action has been suspended (1 page) |
20 February 2001 | Application for striking-off (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: woodside church road longhope glos GL17 0LL (1 page) |
26 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
25 February 2000 | Return made up to 17/07/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
26 February 1999 | Return made up to 17/07/98; no change of members (4 pages) |
25 February 1999 | Full accounts made up to 30 April 1997 (12 pages) |
29 July 1998 | Return made up to 17/07/97; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 30 April 1996 (12 pages) |
4 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 October 1997 | Return made up to 17/07/96; full list of members (6 pages) |
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
4 April 1996 | Full accounts made up to 30 April 1995 (12 pages) |
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |