Bolton
Greater Manchester
BL3 4QR
Director Name | Nigel Mark Bagguley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (closed 19 May 2009) |
Role | Student |
Correspondence Address | 8 Cicerley Street Great Lever Bolton |
Secretary Name | Jack Bagguley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (closed 19 May 2009) |
Role | Builder |
Correspondence Address | 24 Sutton Road Bolton Greater Manchester BL3 4QR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 28 Mawdsley Street Bolton BL1 1LF |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Return made up to 21/02/06; full list of members (7 pages) |
8 August 2005 | Return made up to 21/02/05; full list of members (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 July 2004 | Return made up to 21/02/04; full list of members (7 pages) |
4 August 2003 | Return made up to 21/02/03; full list of members (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 May 2001 | Return made up to 21/02/01; full list of members
|
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 April 1998 | Return made up to 21/02/98; full list of members (6 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 April 1996 | Return made up to 21/02/96; full list of members (6 pages) |
10 October 1995 | Ad 05/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 1995 | Accounting reference date notified as 30/09 (1 page) |
19 April 1995 | Company name changed novicetalent LIMITED\certificate issued on 20/04/95 (4 pages) |
13 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Resolutions
|