Bolton
BL2 2DZ
Secretary Name | Mr Colin Critchley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1992 |
Appointment Duration | 10 years, 9 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 47 Pole Street Bolton BL2 2DZ |
Director Name | Jack Critchley |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1999(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 November 2002) |
Role | Computer Consultant |
Correspondence Address | 46 Kirkwall Drive Bolton BL2 1NB |
Director Name | Mr John Frederick Saner |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992 |
Appointment Duration | 3 months, 1 week (resigned 24 April 1992) |
Role | Computer Engineer |
Correspondence Address | 10 Daisy Hill Close Sale Cheshire M33 2HW |
Director Name | Mr Mark Jason Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 4 years, 2 months (resigned 01 May 1996) |
Role | Computer Salesman |
Correspondence Address | 5 Nettlebarn Road Manchester Lancashire M22 8HG |
Registered Address | 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£38,537 |
Current Liabilities | £38,537 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2002 | Application for striking-off (1 page) |
20 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 March 1999 | New director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 235C london road hazel grove stockport cheshire SK7 4HS (1 page) |
26 February 1999 | Return made up to 11/02/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 February 1998 | Return made up to 11/02/98; full list of members (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 March 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 April 1995 | Return made up to 11/02/95; full list of members (6 pages) |