Bolton
Lancashire
BL1 7HJ
Secretary Name | Jacqueline Bickerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Farnborough Road Sharples Bolton Greater Manchester BL1 7HJ |
Director Name | David Anthony Hailwood |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 February 1996) |
Role | Company Director |
Correspondence Address | 2 The Glade Avenue Street Bolton BL1 3XH |
Director Name | Adrian Davies |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 1994) |
Role | Factory Manager |
Correspondence Address | 13 Gorton Street Farnworth Bolton BL4 9RL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 17 Mill No. 2 Halliwell Industrial Estate Bolton BL1 8DP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
6 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |