Bolton
Lancashire
BL1 5HT
Secretary Name | Patricia Ann Maw |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2000(6 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Copeland Mews Bolton Lancashire BL1 5HT |
Director Name | Stephen Mark Samuels |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Tree Cottage 13 Livsey Street Whitefield Manchester M45 6AE |
Secretary Name | Peter Maw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Copeland Mews Bolton Lancashire BL1 5HT |
Secretary Name | Jennifer Helen Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 16 Whitefield Road Stockton Heath Warrington Cheshire WA4 6LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£59,701 |
Current Liabilities | £90,239 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 August 2003 | Dissolved (1 page) |
---|---|
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
15 March 2002 | Appointment of a voluntary liquidator (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Statement of affairs (8 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: second floor 196 chapel street salford M3 6BY (1 page) |
24 December 2001 | Resolutions
|
21 December 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
26 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 June 2000 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
31 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: unit 1 trinity row irwell street salford manchester M3 5EB (1 page) |
10 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 July 1997 | Return made up to 03/08/97; no change of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 October 1996 | Return made up to 03/08/96; no change of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 September 1995 | Auditor's resignation (4 pages) |
9 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
17 July 1995 | Ad 06/06/95--------- £ si 126@1=126 £ ic 2/128 (2 pages) |