Bolton
Lancashire
BL1 7EQ
Director Name | Michael Joseph Drinkwater |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1992(1 day after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 13 Ivy Bank Road Bolton Lancashire BL1 7EQ |
Secretary Name | Denise Drinkwater |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1992(1 day after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 13 Ivy Bank Road Bolton Lancashire BL1 7EQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
3 January 1997 | Dissolved (1 page) |
---|---|
3 October 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 1996 | Liquidators statement of receipts and payments (6 pages) |
24 April 1995 | Appointment of a voluntary liquidator (2 pages) |
24 April 1995 | Resolutions
|
4 April 1995 | Registered office changed on 04/04/95 from: howcroft works spa road north bolton lancs. BL1 4SD (1 page) |