Harwood
Bolton
BL2 4BX
Secretary Name | Sheila Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 February 1996) |
Role | Company Director |
Correspondence Address | 70 Seaford Road Bolton BL2 4BX |
Director Name | Martin John McKendrey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Furniture Retailer |
Correspondence Address | 8 Rusland Drive Harwood Bolton Lancashire BL2 3NU |
Secretary Name | Michael Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Project Manager |
Correspondence Address | 70 Seaford Road Harwood Bolton BL2 4BX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 70 Seaforo Road Harwood Bolton Lancs BL2 4BX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bradshaw |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |