Bolton
BL1 5PB
Secretary Name | Harvey Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1993(2 years, 11 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 28 Staybrite Avenue Cottingley Bingley West Yorkshire BD16 1PR |
Director Name | Harvey Mitchell |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 28 Staybrite Avenue Cottingley Bingley West Yorkshire BD16 1PR |
Director Name | Mr Parminder Singh Jhutti |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Augustus Road Edgbaston Birmingham B15 3NH |
Director Name | Mr Surjit Singh Minhas |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Broomhurst Augustus Road Birmingham West Midlands B15 3NL |
Secretary Name | Mr Parminder Singh Jhutti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Augustus Road Edgbaston Birmingham B15 3NH |
Director Name | Raymond Anthony Nugent |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 85 Chapeltown Road Bolton Lancashire BL7 9LZ |
Registered Address | C/O Arthur Andersen Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 October 1996 | Dissolved (1 page) |
---|---|
5 July 1996 | Liquidators statement of receipts and payments (5 pages) |
5 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 1995 | Appointment of a voluntary liquidator (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 235 blackburn road bolton BL1 8HB (1 page) |