12 Towncroft Lane
Bolton
Lancashire
BL1 5EW
Secretary Name | Beryl Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 July 2002) |
Role | Retired |
Correspondence Address | 10 Allen Street Radcliffe Manchester M26 3RW |
Secretary Name | Hamida Khatoum Prashad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 29 Heversham Road Bexleyheath Kent DA7 5BE |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Four Gables 12 Towncroft Lane Bolton Lancashire BL1 5EW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £53,609 |
Net Worth | £10 |
Cash | £21,300 |
Current Liabilities | £21,290 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2002 | Application for striking-off (1 page) |
27 October 2000 | Return made up to 23/08/00; full list of members
|
25 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
9 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
10 September 1999 | Return made up to 23/08/99; no change of members
|
20 August 1999 | Registered office changed on 20/08/99 from: abell morliss lakewood house horndon business park west horndon brentwood essex CM13 3XL (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
15 April 1999 | Director's particulars changed (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
18 September 1998 | Ad 01/07/98--------- £ si 96@1 (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Return made up to 23/08/98; no change of members
|
16 September 1998 | Registered office changed on 16/09/98 from: lakewood house horndon bus park station road west horndon brentwood essex CM13 3XL (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
24 June 1998 | Accounts for a small company made up to 31 May 1998 (2 pages) |
5 June 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
22 September 1997 | Return made up to 23/08/97; full list of members
|
3 August 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 56 westmoreland road bromley kent BR2 0QS (1 page) |
16 September 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
16 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
25 March 1996 | Secretary's particulars changed (1 page) |
22 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |