Bolton
BL1 5PX
Secretary Name | Stephen John Dunbar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cotswold Drive Horwich Bolton Lancashire BL6 7DE |
Director Name | Stephen John Dunbar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cotswold Drive Horwich Bolton Lancashire BL6 7DE |
Director Name | Jane Mary Caldwell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | Friars Croft 123 Markland Hill Lane Heaton Bolton Lancashire BL1 5PA |
Director Name | David Speak |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 499 Chorley New Road Bolton Lancashire BL1 5DQ |
Secretary Name | Mr John Peavoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Willowbank Ringley Wood Radcliffe Manchester M26 1YW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Lynstock Way Lostock Bolton Greater Manchester BL6 4QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2009 | Application for striking-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Return made up to 22/02/05; full list of members (3 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Return made up to 22/02/04; full list of members
|
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: bridgeman place works salop street bolton greater manchester BL2 1DD (1 page) |
7 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 November 2001 | New director appointed (2 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (4 pages) |
13 October 2001 | Particulars of mortgage/charge (4 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members
|
30 January 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 November 1999 | Particulars of mortgage/charge (4 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (7 pages) |
13 March 1999 | Return made up to 22/02/99; no change of members
|
13 March 1999 | New director appointed (2 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
4 March 1998 | Secretary's particulars changed (1 page) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Secretary's particulars changed (1 page) |
18 February 1997 | Return made up to 22/02/97; no change of members (4 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |