Heaton
Bolton
Lancashire
BL1 5XL
Director Name | David Janson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1995(1 year after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Bingo Manager |
Correspondence Address | 10 Deal Street Great Lever Bolton Greater Manchester BL3 2DA |
Secretary Name | David Janson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1995(1 year after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Bingo Manager |
Correspondence Address | 10 Deal Street Great Lever Bolton Greater Manchester BL3 2DA |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Lennard Curtis And Partners Third Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 May 1999 | Dissolved (1 page) |
---|---|
26 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Resolutions
|
12 November 1997 | Registered office changed on 12/11/97 from: elizabeth house back spring gardens bolton BL2 3LU (1 page) |
17 October 1997 | Statement of affairs (8 pages) |
17 October 1997 | Appointment of a voluntary liquidator (1 page) |
8 January 1997 | Return made up to 21/12/96; change of members (6 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: silverwell house silverwell street bolton BL1 1PT (1 page) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
18 February 1996 | £ nc 1000/10000 22/01/96 (1 page) |
18 February 1996 | Resolutions
|
18 February 1996 | Ad 24/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
24 August 1995 | Company name changed coronation communications limite d\certificate issued on 25/08/95 (4 pages) |