Smithills
Bolton
Lancashire
BL1 6LF
Director Name | Janet Elizabeth Thompson |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1993(2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 1997) |
Role | Consulting Structural Engineer |
Correspondence Address | 7 Abercorn Road Smithills Bolton Lancashire BL1 6LF |
Secretary Name | Janet Elizabeth Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1993(2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 May 1997) |
Role | Consulting Structural Engineer |
Correspondence Address | 7 Abercorn Road Smithills Bolton Lancashire BL1 6LF |
Director Name | Barry Thompson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 2 Abbey Walk Penwortham Preston PR1 9BE |
Secretary Name | John William Bothamley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 63 Chorley New Road Horwich Bolton Lancashire BL6 7QA |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 August 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 November 1996 | Application for striking-off (1 page) |
19 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
25 September 1996 | Return made up to 26/08/96; no change of members
|
7 September 1995 | Return made up to 26/08/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |