Bolton Road, Horwich
Bolton
Greater Manchester
BL6 7RN
Secretary Name | Colin Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2002(8 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Mechanic |
Correspondence Address | 72 Martland Mill Lane Wigan Lancashire WN5 0LZ |
Director Name | Scott Alexander Webb |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Beech Street Somerseat Bury BU9 5PR |
Secretary Name | Victoria Anne Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Beech Street Somerseat Bury BU9 5PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £300 |
Current Liabilities | £80,195 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 March 2007 | Dissolved (1 page) |
---|---|
5 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
28 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: pottery terrace wigan lancashire WN3 5RT (1 page) |
17 December 2004 | Resolutions
|
17 December 2004 | Statement of affairs (5 pages) |
17 December 2004 | Appointment of a voluntary liquidator (1 page) |
27 February 2004 | Return made up to 26/04/03; full list of members
|
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 December 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 26/04/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 June 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
30 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: britannic buildings 71 stamford street ashton under lyne lancs OL6 6QQ (1 page) |
6 November 1996 | Return made up to 26/04/96; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
22 November 1995 | Return made up to 26/04/95; full list of members (6 pages) |
17 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
17 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |