Bolton Le Sands
Carnforth
Lancashire
LA5 8DZ
Director Name | Susan Mary Mills |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 39 Church Brow Bolton Le Sands Carnforth Lancashire LA5 8DZ |
Secretary Name | Susan Mary Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 39 Church Brow Bolton Le Sands Carnforth Lancashire LA5 8DZ |
Director Name | The Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | King Street Manchester M2 7AY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: c/o hunter healey second floor fourways house 16 tariff street manchester M1 2FL (1 page) |
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 March 1995 | Return made up to 24/12/94; full list of members (6 pages) |