Bolton
Lancashire
BL1 8LG
Secretary Name | Catherine Ann Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Thirlmere Drive Darwen Lancashire BB3 3BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 January 2000 | Dissolved (1 page) |
---|---|
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
25 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
25 September 1997 | Liquidators statement of receipts and payments (5 pages) |
17 September 1996 | Appointment of a voluntary liquidator (1 page) |
17 September 1996 | Resolutions
|
5 September 1996 | Registered office changed on 05/09/96 from: action house brownlow way bolton BL1 3UL (1 page) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
31 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |