Bolton
Greater Manchester
BL3 2DS
Secretary Name | Patrick Joseph Merna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Lowick Avenue Bolton Greater Manchester BL3 2DS |
Director Name | James Corbett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 February 1998) |
Role | Hotelier |
Correspondence Address | The Cornish Hotel Withington Road Manchester Greater Manchester M16 8FB |
Director Name | The Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(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 | 13 June 1994(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | The Offices Of Hunter Healey 49 King Street Manchester M2 7AY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
11 April 1996 | Resolutions
|
29 February 1996 | Registered office changed on 29/02/96 from: fourways house 16 tariff street manchester M1 2FL (1 page) |
8 August 1995 | Return made up to 13/06/95; full list of members (6 pages) |