Bromley Cross
Bolton
Lancashire
BL2 3FP
Secretary Name | Gwen Fogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(6 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 January 2009) |
Role | Company Director |
Correspondence Address | 14 Ryeburn Drive Bolton Lancashire BL2 3FP |
Secretary Name | Mary Teresa James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Baron Walk Little Lever Bolton Lancashire BL3 1LD |
Secretary Name | John Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1999) |
Role | Structural Steel |
Correspondence Address | 14 Ryeburn Drive Bromley Cross Bolton Lancashire BL2 3FP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £18,900 |
Current Liabilities | £278,469 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 2008 | Liquidators statement of receipts and payments to 21 November 2008 (5 pages) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: units 1 and 2 watermead industrial estates slater lane bolton BL1 2TE (1 page) |
29 May 2001 | Statement of affairs (7 pages) |
29 May 2001 | Appointment of a voluntary liquidator (1 page) |
29 May 2001 | Resolutions
|
28 November 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 October 2000 | Return made up to 16/08/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
28 October 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 October 1998 | Return made up to 16/08/98; no change of members
|
25 September 1997 | Registered office changed on 25/09/97 from: unit 1 & 2 watermead industrial estate slater lane bolton BL1 2TE (1 page) |
23 September 1997 | Return made up to 16/08/97; no change of members
|
4 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
22 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Return made up to 16/08/96; full list of members
|
1 April 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Full accounts made up to 31 August 1995 (9 pages) |
31 August 1995 | Return made up to 16/08/95; no change of members (4 pages) |