Bury
Lancashire
BL8 1DP
Director Name | Simon Warren Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 998 Leek New Road Stockton Brook Stoke On Trent Staffordshire ST9 9NX |
Secretary Name | Simon Warren Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 August 2000) |
Role | Secretary |
Correspondence Address | 998 Leek New Road Stockton Brook Stoke On Trent Staffordshire ST9 9NX |
Director Name | Cary Aston |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Role | Computers |
Correspondence Address | 8 Kingside Grove Trentham Stoke On Trent Staffordshire ST4 8UU |
Secretary Name | Cary Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Role | Computers |
Correspondence Address | 8 Kingside Grove Trentham Stoke On Trent Staffordshire ST4 8UU |
Secretary Name | Zoe Isobel Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | 153 Main Road Brereton Staffordshire WS15 1DX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 421 Chorley Old Road Bolton BL1 6AH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 February 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
19 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
21 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
2 August 1996 | Return made up to 15/07/96; full list of members
|
22 December 1995 | Registered office changed on 22/12/95 from: unit 85, stoke on trent enterprise centre bedford street,shalton stoke on trent,staffs,ST1 4PZ (1 page) |
5 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
24 October 1995 | Auditor's resignation (2 pages) |
20 September 1995 | Return made up to 15/07/95; no change of members (4 pages) |