Golborne
Warrington
Cheshire
WA3 3PE
Secretary Name | Sheila Dawn Tither |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Derwent Road Hindley Wigan Lancashire WN2 3QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
1 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: minerva house 5 chorley new road bolton greater manchester BL1 4QR (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | Statement of affairs (7 pages) |
25 February 1997 | Appointment of a voluntary liquidator (1 page) |
4 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
3 April 1996 | Return made up to 27/02/96; full list of members (6 pages) |
18 October 1995 | Accounting reference date notified as 28/02 (1 page) |