Bolton
BL2 4DS
Director Name | Janice Ellen Simpson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Riding Gate Mews Bolton BL2 4DS |
Secretary Name | Janice Ellen Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(same day as company formation) |
Role | Motability Specialist |
Correspondence Address | 19 Riding Gate Mews Bolton BL2 4DS |
Director Name | David Egerton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 8 Colwyn Drive Hindley Green Wigan Lancashire WN2 4TX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Craven House 32 Lee Lane Horwich BL6 7BY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2007 | Application for striking-off (1 page) |
18 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 February 2004 | Return made up to 20/01/04; full list of members
|
6 January 2004 | Registered office changed on 06/01/04 from: 51 water st radcliffe M26 3DE (1 page) |
2 September 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
6 February 2003 | Return made up to 20/01/03; full list of members
|
19 June 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
13 March 2002 | Return made up to 20/01/02; full list of members
|
13 June 2001 | Full accounts made up to 28 February 2001 (8 pages) |
18 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 28 February 2000 (10 pages) |
4 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 28 February 1999 (10 pages) |
25 March 1999 | Return made up to 20/01/99; no change of members
|
15 July 1998 | Full accounts made up to 28 February 1998 (10 pages) |
12 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Full accounts made up to 28 February 1997 (10 pages) |
19 March 1997 | Return made up to 20/01/97; full list of members (6 pages) |
18 June 1996 | New director appointed (2 pages) |
7 June 1996 | Full accounts made up to 28 February 1996 (10 pages) |
29 February 1996 | Return made up to 20/01/96; full list of members
|
18 August 1995 | Particulars of mortgage/charge (4 pages) |
15 March 1995 | Accounting reference date notified as 28/02 (1 page) |
15 March 1995 | Ad 17/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 March 1995 | Resolutions
|