Kirklees Street Tottington
Bury
Lancashire
Secretary Name | Madelaine Anne Noonan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hughenden Court Kirklees Street Tottington Bury Lancashire |
Director Name | Anthony Michael Noonan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 May 1999) |
Role | Company Director |
Correspondence Address | 2 Hughenden Court Kirklees Street Tottington Bury Lancashire BL8 3PQ |
Director Name | Mr Nicholas Stafford |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 New Lane Oswaldtwistle Accrington Lancashire BB5 3QW |
Director Name | Mark Robert Turner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Mile Lane Bury Lancashire BL8 2JR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 45-49 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 December 1998 | Application for striking-off (1 page) |
28 August 1997 | Resolutions
|
8 October 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Return made up to 06/07/96; no change of members
|
4 August 1996 | Director resigned (1 page) |
28 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 April 1996 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Resolutions
|
20 July 1995 | Return made up to 06/07/95; full list of members
|