Bury
Lancashire
BL8 1DP
Director Name | Simon Warren Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 998 Leek New Road Stockton Brook Stoke On Trent Staffordshire ST9 9NX |
Secretary Name | Simon Warren Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 998 Leek New Road Stockton Brook Stoke On Trent Staffordshire ST9 9NX |
Director Name | William Allan Smart |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | Citeaux Foxholes Road Horwich Bolton Lancashire BL6 6AJ |
Secretary Name | Mrs Kathleen Mary Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citeaux Foxholes Road Horwich Bolton Lancashire BL6 6AJ |
Registered Address | 421 Chorley Old Road Bolton Lancashire BL1 6AH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£135 |
Cash | £11,747 |
Current Liabilities | £91,691 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
1 May 2002 | Dissolved (1 page) |
---|---|
1 February 2002 | Return of final meeting of creditors (1 page) |
10 May 2000 | Appointment of a liquidator (1 page) |
18 February 2000 | Order of court to wind up (2 pages) |
3 February 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 November 1996 | Return made up to 30/10/96; full list of members
|
23 January 1996 | Return made up to 16/11/95; no change of members (4 pages) |
4 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: bedford house 60 chorley new rd bolton BL1 4DA (1 page) |