Ainsworth
Bolton
BL2 5PP
Secretary Name | David Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Delph Lane Ainsworth Bolton BL2 5PP |
Director Name | Mrs Jean Warburton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 December 1998) |
Role | Company Director |
Correspondence Address | 12 Delph Lane Ainsworth Bolton Lancashire BL2 5PP |
Director Name | Mark Lawrrence Tierney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Cabinet Maker |
Correspondence Address | 25 Delph Lane Ainsworth Bolton BL2 5PP |
Director Name | The Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 | 03 August 1994(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | At 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 | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
4 July 1997 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
2 August 1996 | Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page) |
2 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: hunter healey chartered accounta fourways house 16 tariff street manchester M1 2FL (1 page) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Return made up to 03/08/95; full list of members (6 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 119A yorkshire street rochdale lancashire OL16 1DS (1 page) |
1 December 1995 | Company name changed davenports fitted furniture limi ted\certificate issued on 04/12/95 (4 pages) |
30 November 1995 | New director appointed (2 pages) |