Bolton
Lancashire
BL1 7HJ
Secretary Name | Maria Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1994(3 years after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | Flat 2 61b Bradford Street Bolton Greater Manchester BL2 1HT |
Secretary Name | Ms Jacqueline Ann Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | 24 Farnborough Road Bolton Lancashire BL1 7HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Heron House Albert Square Manchester M2 5HD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 April 1997 | Dissolved (1 page) |
---|---|
10 February 1997 | Liquidators statement of receipts and payments (6 pages) |
24 January 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 July 1996 | Liquidators statement of receipts and payments (5 pages) |
25 January 1996 | Liquidators statement of receipts and payments (5 pages) |
26 July 1995 | Liquidators statement of receipts and payments (10 pages) |