Bolton
Lancashire
BL1 5HT
Secretary Name | Mrs Linda Anne Boulton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1992(4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Quality Assurance Assistant |
Correspondence Address | 28 Copeland Mews Bolton Lancashire BL1 5HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Leonard Harris & Partners 5th Floor 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1993 (31 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
29 August 1997 | Dissolved (1 page) |
---|---|
29 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 1997 | Liquidators statement of receipts and payments (6 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Appointment of a voluntary liquidator (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: trojan house dicconson mill mill lane, aspull wigan, WN2 1QF (1 page) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |