Farnworth
Bolton
Lancashire
BL4 0BS
Director Name | Mr Sean Munsie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 June 2009) |
Role | Man Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Toxhead Close Horwich Bolton Lancashire BL6 5QB |
Secretary Name | Mr Sean Munsie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Toxhead Close Horwich Bolton Lancashire BL6 5QB |
Director Name | Lynn Munsie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | Glen Cottage 131 Manchester Road Kearsley Bolton BL4 8QL |
Secretary Name | Lynn Munsie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | Glen Cottage 131 Manchester Road Kearsley Bolton BL4 8QL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Cranfield Road Lostock Bolton BL6 4SB |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £664 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | Application for striking-off (1 page) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
18 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
11 November 2005 | Return made up to 13/08/05; full list of members
|
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
3 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
15 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 August 2001 | Return made up to 13/08/01; full list of members
|
27 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 August 2000 | Return made up to 13/08/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 August 1999 | Return made up to 13/08/99; no change of members
|
4 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
6 January 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
29 December 1998 | Company name changed red rose windows (m/c) LIMITED\certificate issued on 30/12/98 (2 pages) |
4 September 1998 | Return made up to 13/08/98; no change of members
|
16 March 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
15 August 1997 | Return made up to 13/08/97; full list of members (6 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
27 August 1996 | Return made up to 13/08/96; no change of members (4 pages) |
25 February 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
31 August 1995 | Return made up to 13/08/95; no change of members
|
13 March 1995 | Registered office changed on 13/03/95 from: bridgewater house 60 whitworth street manchester M1 6LX (1 page) |