Bolton
Lancashire
BL1 5NL
Secretary Name | Robert Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 April 1998) |
Role | Property Co Manager |
Correspondence Address | 9 Blackthorne Close Bolton Lancashire BL1 5NL |
Director Name | Barbara Kelly |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1994(3 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 April 1998) |
Role | Secretary |
Correspondence Address | 9 Blackthorne Close Heaton Bolton Lancashire BL1 5NL |
Director Name | Winston Gray |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 1992) |
Role | Property Company Manager |
Correspondence Address | 100 Kildare Street Farnworth Bolton Lancashire BL4 9NX |
Director Name | Arthur Anthony Devlin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1996) |
Role | Plumber |
Correspondence Address | 109 Newbrook Road Bolton Lancashire BL5 1EU |
Director Name | Edna Gray |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 100 Kildare Street Farnworth Bolton Lancashire BL4 9NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Haines Watts Steam Packet House 76 Cross Street Manchester M2 4JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
28 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | Application for striking-off (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 62 talbot street manchester M16 0PN (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (4 pages) |
28 April 1995 | Return made up to 26/02/95; full list of members (6 pages) |