Harwood
Bolton
Lancashire
BL2 4HR
Secretary Name | Gwendoline Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Secretary |
Correspondence Address | 85 Stitch Mi Lane Harwood Bolton Lancashire BL2 4HR |
Director Name | Mr Fred Sutton |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 246 Halliwell Road Bolton Lancashire BL1 3QD |
Director Name | Mr Stephen Sutton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Stitch Mi Lane Harwood Bolton Lancashire BL2 4HR |
Secretary Name | Mr Stephen Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Stitch Mi Lane Harwood Bolton Lancashire BL2 4HR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 August 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ah Tomlinson & Co St Johns Court 72 Gartside Stree Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
2 November 2000 | Dissolved (1 page) |
---|---|
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Appointment of a voluntary liquidator (1 page) |
1 June 1998 | Statement of affairs (5 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: all saints street works bolton BL1 2ES (1 page) |
30 September 1997 | Return made up to 05/08/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
4 September 1996 | Return made up to 05/08/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
15 January 1996 | Return made up to 05/08/95; no change of members (4 pages) |
21 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |
24 May 1995 | Return made up to 05/08/94; no change of members (4 pages) |