Egerton
Bolton
Lancashire
BL7 9XN
Secretary Name | Scott William McQueen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1997(2 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 26 Cox Green Road Egerton Bolton Lancashire BL7 9HF |
Secretary Name | Deborah Joy Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Sales Administrator |
Correspondence Address | 18/20 Greenhead Lane Rastrick Brighouse West Yorkshire HD6 3PS |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | Nortex Business Centre 105 Chorley Old Road Bolton Lancashire BL1 3AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1998 | Return made up to 22/12/97; no change of members
|
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Return made up to 22/12/96; no change of members
|
26 March 1996 | Return made up to 22/12/95; full list of members
|