Bolton
Lancashire
BL3 4ST
Director Name | Walkboost Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2004(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 February 2008) |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mrs Carole Susan Balcombe |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 4 Meadow Way Chigwell Essex IG7 6LP |
Director Name | Mr Paul Lawrence Balcombe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Director Name | Edward Levy |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1996) |
Role | Sales & Marketing |
Correspondence Address | 7 Coppice Way London E18 2DU |
Secretary Name | Mr Paul Lawrence Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Director Name | Karen Elizabeth Deakin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 34 Cornwall Gardens London SW7 4AP |
Director Name | William Wilson Gerard |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 34 Christchurch Road Winchester Hampshire SO23 9SS |
Director Name | Michael Retter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 34 Cornwall Gardens London SW7 4AP |
Secretary Name | Michael Retter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 34 Cornwall Gardens London SW7 4AP |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northwold Drive Bolton Greater Manchester BL1 5BH |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Breckland Drive Heaton Bolton Lancashire BL1 5BQ |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2004) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,061 |
Current Liabilities | £588 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | New secretary appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
23 April 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 October 2003 | Return made up to 15/08/03; full list of members (8 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: medihealth house 10 waltham park way london E17 5DU (1 page) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (4 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (4 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
23 September 2002 | Auditor's resignation (1 page) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Full accounts made up to 31 March 2002 (6 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
10 August 2000 | Return made up to 15/08/00; full list of members
|
23 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
21 September 1999 | Return made up to 15/08/99; full list of members
|
13 September 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
24 November 1998 | Return made up to 15/08/98; no change of members
|
15 July 1998 | Particulars of mortgage/charge (19 pages) |
17 April 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
24 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 10 waltham park way walthamstow london E17 5DU (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
7 December 1996 | Particulars of mortgage/charge (5 pages) |
12 September 1996 | Return made up to 15/08/96; full list of members
|
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Resolutions
|
31 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
31 July 1995 | Resolutions
|
24 October 1983 | Incorporation (18 pages) |