Hargate Drive Hale
Altrincham
Cheshire
WA15 0NL
Secretary Name | Mr Michael Ernest Sciama |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Rappax Road Hale Altrincham Cheshire WA15 0NT |
Director Name | Mr Anthony Arthur Oldman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 April 1998) |
Role | Salesman |
Correspondence Address | 35 Netherwood Road Northenden Manchester M22 4BW |
Director Name | Mr Michael Ernest Sciama |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Rappax Road Hale Altrincham Cheshire WA15 0NT |
Director Name | Richard Nigel Sciama |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Planetree Road Hale Altrincham Cheshire WA15 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Moss Rose Mill Springfield Road, Kearsley Bolton Lancs. BL4 8JW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
20 November 1997 | Application for striking-off (1 page) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 November 1996 | Return made up to 16/11/96; full list of members (7 pages) |
11 February 1996 | Return made up to 16/11/95; no change of members (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 September 1995 | Auditor's resignation (2 pages) |