Princess Road
Bolton
Lancashire
BL6 4DR
Director Name | Mrs Renee Elizabeth Bennett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1992(1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Secretary |
Correspondence Address | Greenways, The Kilphin Princess Road Bolton Lancashire BL6 4DR |
Secretary Name | Mrs Renee Elizabeth Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1992(1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Secretary |
Correspondence Address | Greenways, The Kilphin Princess Road Bolton Lancashire BL6 4DR |
Director Name | Miss Maxine Elizabeth Nattle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 1992) |
Role | Secretary |
Correspondence Address | Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 9SQ |
Secretary Name | Rebecca Anne Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month after company formation) |
Appointment Duration | 1 day (resigned 16 May 1992) |
Role | Company Director |
Correspondence Address | 25 Manor Park Road Glossop Derbyshire SK13 9SQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1992(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 | 10 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £21,263 |
Cash | £241 |
Current Liabilities | £256,497 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 August 2001 | Dissolved (1 page) |
---|---|
4 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2001 | Liquidators statement of receipts and payments (6 pages) |
1 November 2000 | Liquidators statement of receipts and payments (6 pages) |
14 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Appointment of a voluntary liquidator (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: unit 11 moses gate ind est manchester rd farnworth bolton lancs BL3 2QG (1 page) |
31 August 1995 | Return made up to 10/04/95; no change of members (4 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |