Smithills
Bolton
Lancashire
BL1 6DF
Director Name | Simon James Bennett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Ridgway House Ashby Road Kegworth Derbyshire DE74 2DH |
Director Name | Alan Youngblut |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Management Consultant |
Correspondence Address | 103 Chorley New Road Horwich Bolton Lancashire BL6 5QF |
Director Name | Terence Patrick Carroll |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | Hollins House Bishop Thornton Harrogate North Yorkshire HG3 3JZ |
Director Name | Melinda Beckett Hughes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 South Road, Bowdon Altrincham WA14 2JZ |
Director Name | Royston Alexander Flude |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin De La Berra 280 Villarvassaux Gumefens Ch-1643 Switzerland |
Director Name | Peter Wright Godfrey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 44 Ashberry Drive Appleton Thorn Warrington Cheshire WA4 4QS |
Secretary Name | Melinda Beckett Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 South Road, Bowdon Altrincham WA14 2JZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 February 1999 | Dissolved (1 page) |
---|---|
25 November 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (7 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: portland tower portland street manchester M1 3LF (1 page) |
28 August 1997 | Appointment of a voluntary liquidator (1 page) |
28 August 1997 | Statement of affairs (10 pages) |
28 August 1997 | Resolutions
|
20 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
5 February 1997 | Director resigned (1 page) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
19 October 1996 | Ad 14/10/96--------- £ si 40@1=40 £ ic 960/1000 (2 pages) |
17 September 1996 | Ad 24/05/96--------- £ si 250@1=250 £ ic 710/960 (2 pages) |
10 September 1996 | New director appointed (2 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 July 1996 | Ad 24/05/96--------- £ si 250@1=250 £ ic 710/960 (2 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | £ nc 100/1000 10/05/96 (1 page) |
19 June 1996 | Ad 10/05/96--------- £ si 610@1=610 £ ic 100/710 (2 pages) |
10 April 1996 | Resolutions
|
24 March 1996 | Return made up to 16/03/96; full list of members
|
8 March 1996 | Director resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: commercial buildings 11/15 cross street manchester M2 1WE (1 page) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 August 1995 | Company name changed portland international business consultants LIMITED\certificate issued on 29/08/95 (2 pages) |
23 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |