Oldham
Lancashire
OL1 4SQ
Director Name | Mr Carl Hugh Morgan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1995(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (closed 30 July 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Stockerhead Farm Stockerhead Lane Slaithwaite Huddersfield HD7 5LS |
Director Name | Mr Barry Andrew Stringer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1995(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (closed 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Glade Wood Drive Woodhousegreen Failsworth Manchester M35 9XG |
Secretary Name | Mr Brian Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1995(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (closed 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 801 Ripponden Road Oldham Lancashire OL1 4SQ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 18 Church Street Ashton Under Lyne Lancashire OL6 6XE |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2008 | Application for striking-off (1 page) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 May 2007 | Return made up to 06/03/07; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
20 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
12 March 1997 | Return made up to 06/03/97; no change of members
|
13 December 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 November 1996 | Company name changed boltworth LIMITED\certificate issued on 02/12/96 (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: the first floor 63 old street ashton under lyne lancashire OL6 6BD (1 page) |
10 July 1996 | Accounting reference date extended from 31/10 to 30/04 (1 page) |
16 May 1996 | Return made up to 06/03/96; full list of members (6 pages) |
18 February 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
15 January 1996 | Resolutions
|
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New secretary appointed;new director appointed (2 pages) |
2 November 1995 | Accounting reference date shortened from 14/03 to 31/10 (1 page) |
2 November 1995 | Ad 20/10/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 44/46 market street hyde cheshire SK14 1AH (1 page) |
2 November 1995 | New director appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
19 April 1995 | Accounting reference date shortened from 31/03 to 14/03 (1 page) |
19 April 1995 | Resolutions
|
19 April 1995 | Accounts for a dormant company made up to 14 March 1995 (1 page) |
22 March 1995 | Resolutions
|
22 March 1995 | Memorandum and Articles of Association (22 pages) |