Bolton
Greater Manchester
BL1 7LT
Secretary Name | Mr Ian John Holder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1991(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (closed 29 August 2006) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1 Heaton Grange Drive Heaton Bolton Lancashire BL1 5NE |
Director Name | Mr Ian John Holder |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1993(2 years after company formation) |
Appointment Duration | 13 years (closed 29 August 2006) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1 Heaton Grange Drive Heaton Bolton Lancashire BL1 5NE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Melsonby Terrace 31 Chorley Old Road Bolton Lancashire BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 November 2005 | Return made up to 12/08/05; full list of members (7 pages) |
7 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
24 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
11 September 2003 | Return made up to 12/08/03; full list of members
|
30 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
21 November 2002 | Return made up to 12/08/02; full list of members
|
28 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
18 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 September 2000 (2 pages) |
31 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: snow kellett & co st james buildings oxford street manchester M1 6FN (1 page) |
8 November 1999 | Return made up to 12/08/99; no change of members (4 pages) |
23 August 1999 | Accounts for a small company made up to 30 September 1998 (1 page) |
7 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
1 September 1997 | Return made up to 12/08/97; no change of members
|
30 July 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
6 October 1996 | Return made up to 12/08/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (1 page) |
21 August 1995 | Return made up to 12/08/95; full list of members (6 pages) |
21 August 1995 | Accounts for a small company made up to 30 September 1994 (2 pages) |