Swinton
Manchester
M27 0JN
Secretary Name | Janice Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 12 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 454 Walken Road Worsley Manchester |
Director Name | Janice Webb |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 2 Turton Heights Bradshaw Bolton Lancashire BL7 0HR |
Secretary Name | Peter Graham Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 157 Ellesmere Street Swinton Manchester M27 0JN |
Secretary Name | Helen Nicola Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(5 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 16 Albert Street Ramsbottom Bury Lancashire BL0 9EL |
Registered Address | Trinity House Breightmet Street Bolton BL2 1BR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 November 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
11 November 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
7 June 1999 | Appointment of receiver/manager (2 pages) |
7 June 1999 | Appointment of receiver/manager (2 pages) |
26 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 May 1997 | Return made up to 01/05/97; no change of members
|
19 May 1997 | Return made up to 01/05/97; no change of members
|
2 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 May 1996 | Return made up to 01/05/96; full list of members
|
10 May 1996 | Return made up to 01/05/96; full list of members
|
20 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 April 1995 | Return made up to 01/05/95; no change of members (4 pages) |
30 April 1995 | Return made up to 01/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |