Bolton
Lancashire
BL1 7JP
Director Name | Anthony Scholes |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1994(1 day after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | Higher Wrennals Farm Coopers Lane Off Barnskin Road Heskin Chorley Lancashire PR7 5PU |
Secretary Name | Andrea Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2002(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Westcliffe Road Bolton Lancashire BL1 7JP |
Director Name | Mr David Kelvin Sharpe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bury Road Edgworth Bolton Lancashire BL7 0AR |
Secretary Name | Mr David Kelvin Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bury Road Edgworth Bolton Lancashire BL7 0AR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£327,155 |
Cash | £8,626 |
Current Liabilities | £350,521 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 December 2006 | Dissolved (1 page) |
---|---|
8 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Statement of affairs (6 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Appointment of a voluntary liquidator (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: c/o hacker young st james building 65/89 oxford street manchester M1 6HT (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Return made up to 21/11/99; full list of members (8 pages) |
24 January 2000 | Director's particulars changed (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 December 1998 | Return made up to 21/11/98; no change of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 November 1997 | Return made up to 21/11/97; full list of members (7 pages) |
17 April 1997 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
2 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
30 January 1996 | Return made up to 21/11/95; full list of members (6 pages) |
20 December 1994 | Ad 08/12/94--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |