Mooreland View Breightmet
Bolton
Lancashire
BL2 5FA
Secretary Name | Jennifer Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 13 Highwood Close Moorland View Breightmet Bolton Lancashire BL2 5FA |
Director Name | Mr Stephen Talbot Booth |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Role | Data Engineer |
Correspondence Address | 107 Hale Road Hale Cheshire WA15 9HL |
Secretary Name | Mr Stephen Talbot Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Role | Data Engineer |
Correspondence Address | 107 Hale Road Hale Cheshire WA15 9HL |
Director Name | Mr William Joseph Concannon |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1993) |
Role | Manufacturers Agent |
Correspondence Address | 155 Walton Road Sale Manchester Gtr Manchester M33 4FS |
Secretary Name | David Paul Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 July 1993) |
Role | Secretary |
Correspondence Address | 13 Highwood Close Mooreland View Breightmet Bolton Lancashire BL2 5FA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 October 2001 | Dissolved (1 page) |
---|---|
9 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
6 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 10 the bull ring northwich cheshire CW9 5BS (1 page) |
18 March 1997 | Statement of affairs (7 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Appointment of a voluntary liquidator (1 page) |
3 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
24 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |