10 Morris Fold Drive
Lostock
Bolton
BL6 4DZ
Secretary Name | Geoffrey Brian Appleby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 March 1998) |
Role | Company Director |
Correspondence Address | 28 Kinloch Drive Heaton Bolton Lancashire BL1 4LZ |
Secretary Name | Deborah Elizabeth Smallridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 24 March 1998) |
Role | Company Director |
Correspondence Address | Stamford House 10 Morris Fold Drive Lostock Bolton Lancashire BL6 4DZ |
Director Name | Mr David Michael Heaton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 77 Bridgewater Road Worsley Manchester Lancashire M28 3AF |
Director Name | Cyril Morgan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 17 Elm Park Vale Rochdale Lancashire OL12 7JP |
Secretary Name | Cyril Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 17 Elm Park Vale Rochdale Lancashire OL12 7JP |
Registered Address | Gould House 59 Chorley New Road Bolton Greater Manchester BL1 4QP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
24 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 1997 | Application for striking-off (1 page) |
8 October 1997 | Return made up to 09/08/97; no change of members (4 pages) |
22 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
1 October 1996 | Return made up to 09/08/96; full list of members (6 pages) |
17 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 63/65 chorley new rd bolton lancashire BL1 4QR (1 page) |
13 December 1995 | Company name changed new mansion financial services l imited\certificate issued on 14/12/95 (4 pages) |
19 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
17 October 1995 | Director resigned (2 pages) |
10 October 1995 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
25 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |