Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Secretary Name | Edwin Walter Russell Reihl |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1993(1 week after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9NF |
Director Name | Edwin Walter Russell Reihl |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 January 1999 | Dissolved (1 page) |
---|---|
14 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Liquidators statement of receipts and payments (5 pages) |
28 October 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Appointment of a voluntary liquidator (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton, lancs BL1 4QR (1 page) |
3 September 1996 | Director resigned (2 pages) |
20 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
28 September 1995 | Return made up to 20/09/95; no change of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
27 April 1995 | Resolutions
|
26 April 1995 | Ad 03/04/95--------- £ si 30900@1=30900 £ ic 100/31000 (2 pages) |
26 April 1995 | £ nc 1000/32000 03/04/95 (1 page) |