Bolton
Lancashire
BL1 4QZ
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 1994(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 March 2000) |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Leonard Higginbottom |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 104 Briggs Fold Road Egerton Bolton Lancashire BL7 9SQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Kingsley Brooke Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Correspondence Address | Bridgeman Buildings Exchange Street Bolton Lancs BL1 1RS |
Registered Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 May 1999 | Voluntary strike-off action has been suspended (1 page) |
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 March 1999 | Application for striking-off (1 page) |
9 September 1998 | Full accounts made up to 30 November 1997 (8 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: canon court 5 institute street bolton BL1 1PZ (1 page) |
20 November 1997 | Return made up to 24/09/97; full list of members (6 pages) |
5 September 1997 | Full accounts made up to 30 November 1996 (7 pages) |
14 January 1997 | Accounting reference date extended from 30/09 to 30/11 (1 page) |
4 December 1996 | Return made up to 24/09/96; no change of members (4 pages) |
11 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
29 December 1995 | Return made up to 24/09/95; no change of members (4 pages) |
13 July 1995 | Full accounts made up to 30 September 1994 (5 pages) |
13 July 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 24/09/94; full list of members (6 pages) |
23 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
12 May 1995 | Company name changed the complete kitchen range (mail order) LTD.\certificate issued on 15/05/95 (4 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |