Knowsley Grange
Bolton
BL1 5DQ
Secretary Name | Veronica Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | The Spinney Knowsley Grange Bolton BL1 5DQ |
Director Name | Miss Dipika Mehta |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 8 Penbrook Avenue Kenton Harrow Middlesex |
Secretary Name | Miss Dipika Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 8 Penbrook Avenue Kenton Harrow Middlesex |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Link House Bolton Road Kearsley Bolton BL4 9BT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 February 2004 | Dissolved (1 page) |
---|---|
11 November 1997 | Completion of winding up (1 page) |
11 November 1997 | Notice to Secretary of State for direction (1 page) |
11 November 1997 | Dissolution deferment (1 page) |
12 June 1997 | Order of court to wind up (1 page) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 January 1997 | Accounting reference date shortened from 30/11/96 to 31/12/95 (1 page) |
20 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 November 1995 | Return made up to 06/10/95; full list of members
|
27 May 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 19 mather street farnworth bolton BL4 8AT (1 page) |
13 April 1995 | Ad 29/03/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |