Bolton
Lancashire
Bl3
Secretary Name | Anilkumar Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1992(12 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Office Manager |
Correspondence Address | 57 Leach Street Bolton Lancashire BL3 6SD |
Director Name | Mr Devshi Dayabhai Karsondas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1993) |
Role | Computer Engineer |
Correspondence Address | 11 Westerton Court Deane Bolton Lancashire BL3 5JF |
Director Name | Mr Ramesh Premji Varsani |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 242 Rishton Lane Bolton Lancashire BL3 2EH |
Director Name | Mr Naran Karsan Vekaria |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1994) |
Role | Joiner |
Correspondence Address | 50 Leach Street Bolton Lancashire BL3 6SD |
Secretary Name | Vinod Dayashai Karsondas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 June 1992) |
Role | Electronic Engineer |
Correspondence Address | 11 Westerton Court Deane Bolton Lancashire BL3 5JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Latham Crossley & Davis Arkwright House Parsonage Gardens Manchester M3 2LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 April 1997 | Dissolved (1 page) |
---|---|
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
7 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 1996 | Liquidators statement of receipts and payments (5 pages) |
30 January 1996 | Liquidators statement of receipts and payments (5 pages) |
10 July 1995 | Liquidators statement of receipts and payments (10 pages) |