Little Lever
Bolton
BL3 1DU
Secretary Name | Mrs Josephine Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Trent Way Kearsley Bolton BL4 8PS |
Director Name | Mrs Mary Hardman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Windermere Avenue Little Lever Bolton BL3 1DU |
Director Name | Mrs Joanne Marie Harrington |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Clyde Road Radcliffe Manchester Lancashire M26 4PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,585 |
Cash | £330 |
Current Liabilities | £107,037 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 December 2007 | Dissolved (1 page) |
---|---|
1 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Statement of affairs (7 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: unit 8 bolton mill emlyn street, farnworth, bolton lancashire BL4 7EB (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
11 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 June 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 29/03/03; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
20 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 45-49 chorley new road bolton BL1 4QR (1 page) |
20 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
13 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 May 1999 | Return made up to 29/03/99; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
10 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
18 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 May 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
24 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
2 August 1993 | Particulars of mortgage/charge (3 pages) |