Bolton
Lancashire
BL1 5TN
Director Name | Jackie Graham |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(5 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 9 Ravens Holme Bolton Lancashire BL1 5TN |
Secretary Name | Jackie Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(5 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 9 Ravens Holme Bolton Lancashire BL1 5TN |
Director Name | Susan Gill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 428 Poddle Park Kimmage Dublin 12 Irish |
Director Name | Paula Horan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Glasnevin Avenue Glasnevin North Dublin 11 Irish |
Secretary Name | Paula Horan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Glasnevin Avenue Glasnevin North Dublin 11 Irish |
Director Name | James Francis Conboy-Fisher |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 32 St Catherines Park Glenagerry County Dublin Irish |
Director Name | John Martin Fitzgerald |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 8 The Willows Monkstown Valley Blackdock County Dublin Irish |
Director Name | Jacqueline Graham |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 December 1994) |
Role | Office Manager |
Correspondence Address | 13 Glentrees Mews Heaton Bolton Lancashire |
Secretary Name | John Martin Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 8 The Willows Monkstown Valley Blackdock County Dublin Irish |
Registered Address | 45c Bent Lanes Urmston Manchester Lancashire M41 8PB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £140,033 |
Gross Profit | £98,950 |
Net Worth | £67 |
Current Liabilities | £29,154 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2001 | Full accounts made up to 31 July 1999 (15 pages) |
21 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 July 1998 (15 pages) |
14 September 1999 | Return made up to 25/06/99; no change of members (4 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 45 bent lanes davyhulme manchester M31 8PB (1 page) |
9 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
12 May 1999 | Return made up to 25/06/98; no change of members (4 pages) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Secretary resigned;director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
22 July 1998 | New secretary appointed;new director appointed (2 pages) |
3 July 1998 | Full accounts made up to 31 July 1997 (15 pages) |
21 May 1998 | Particulars of mortgage/charge (7 pages) |
3 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
4 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
12 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
3 August 1995 | Return made up to 25/06/95; no change of members
|
21 July 1995 | Full accounts made up to 30 June 1994 (13 pages) |
8 June 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
7 June 1995 | Director's particulars changed (1 page) |
7 June 1995 | Director's particulars changed (1 page) |