Breightmet
Bolton
BL2 5HS
Secretary Name | George Strickleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Engineer |
Correspondence Address | 96 Dovedale Road Breightmet Bolton BL2 5HS |
Director Name | Carol Ann Strickleton |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 96 Dovedale Road Bolton Lancashire BL2 5HS |
Director Name | Mr Raymond Alfred Cordes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 1996) |
Role | Structural Engineer |
Correspondence Address | 41 Mile Lane Bury Lancashire BL8 2JW |
Director Name | Alan Herbert |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 July 1994) |
Role | Structural Engineer |
Correspondence Address | 6 Cavendish Road Worsley Manchester Greater Manchester M28 2TQ |
Secretary Name | Alan Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 July 1994) |
Role | Structural Engineer |
Correspondence Address | 6 Cavendish Road Worsley Manchester Greater Manchester M28 2TQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ah Tomlinson & Co St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
10 April 2000 | Dissolved (1 page) |
---|---|
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
7 April 1999 | Liquidators statement of receipts and payments (5 pages) |
1 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1997 | Statement of affairs (5 pages) |
8 October 1997 | Appointment of a voluntary liquidator (1 page) |
8 October 1997 | Resolutions
|
10 September 1997 | Registered office changed on 10/09/97 from: norris road manchester road chequerbent westhloughton bolton BL5 3HZ (1 page) |
17 March 1997 | Return made up to 23/08/96; no change of members (4 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
17 October 1995 | Return made up to 23/08/95; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |