Heaton
Bolton
Lancashire
BL1 5JZ
Director Name | Ian Gordon Wailes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1994 |
Appointment Duration | 30 years, 3 months |
Role | Sheet Metal Worker |
Correspondence Address | 22 Stanley Road Heaton Bolton Lancashire BL1 5JZ |
Secretary Name | Brenda Wailes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1994 |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 14 Stanley Road Heaton Bolton Lancashire BL1 5JZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £32,500 |
Cash | £872 |
Current Liabilities | £45,292 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2004 | Dissolved (1 page) |
---|---|
9 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators statement of receipts and payments (5 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Appointment of a voluntary liquidator (1 page) |
14 April 1999 | Statement of affairs (6 pages) |
14 April 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: unit 9A brownlow business centre darley street bolton BL1 3DX (1 page) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
8 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
18 April 1996 | Return made up to 10/04/96; no change of members
|
25 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Return made up to 10/04/95; full list of members
|