Smithills
Bolton
Lancashire
BL1 6LL
Director Name | Sheila Marland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1993(same day as company formation) |
Role | Marketing |
Correspondence Address | 68 Redcar Road Smithills Bolton Lancashire BL1 6LL |
Secretary Name | Sheila Marland |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1993(same day as company formation) |
Role | Marketing |
Correspondence Address | 68 Redcar Road Smithills Bolton Lancashire BL1 6LL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Dte House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,584 |
Current Liabilities | £52,643 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 January 2003 | Dissolved (1 page) |
---|---|
23 October 2002 | Return of final meeting of creditors (1 page) |
3 April 2000 | Appointment of a liquidator (1 page) |
3 April 2000 | Order of court to wind up (2 pages) |
15 March 2000 | Order of court to wind up (3 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 9 riversway business village navigation way preston lancashire PR2 2YP (1 page) |
14 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
19 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 May 1997 | Return made up to 06/04/97; full list of members (6 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: c/o latham crossley & davis sumner house st thomas's road chorley, lancashire PR7 1HP (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 May 1996 | Return made up to 06/04/96; no change of members
|
2 May 1995 | Return made up to 06/04/95; no change of members
|
28 March 1995 | Particulars of mortgage/charge (10 pages) |