Belmont Road
Bolton
Lancashire
BL1 7BS
Director Name | John Wright |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(same day as company formation) |
Role | Route Controller |
Correspondence Address | 20 Springwater Close Harwood Bolton Lancashire BL2 4NT |
Secretary Name | John Clifford Woolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 29 Limefield Road Smithills Bolton Lancashire BL1 6LD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 April 1997 | Dissolved (1 page) |
---|---|
9 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 1996 | Appointment of a voluntary liquidator (1 page) |
17 April 1996 | Resolutions
|
2 April 1996 | Registered office changed on 02/04/96 from: unit 4,osman house prince street bolton lancashire BL1 2NP (1 page) |
20 March 1996 | £ nc 100/15000 10/03/96 (1 page) |
20 March 1996 | Ad 12/03/96--------- £ si 14910@1=14910 £ ic 2/14912 (2 pages) |
20 March 1996 | Resolutions
|
5 October 1995 | Accounting reference date notified as 31/05 (1 page) |