Edgeworth
Bolton
Manchester
BL7 0DH
Director Name | Mr Martin Johnson Winward |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(3 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Entwhistle House Entwhistle Bolton Lancashire BL7 0LR |
Secretary Name | Mr John Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | Willis Mar,13 Glen Brae Falkirk FK1 5LH Scotland |
Director Name | Mark Simon Guterman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | The Coach House The Courtyard Old Chester Road Walton Village Warrington Cheshire WA4 6TG |
Secretary Name | Mr Ian Gwynfor Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cotswold Avenue Hazel Grove Stockport Cheshire SK7 5HJ |
Director Name | Andrew Gordon Lawson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 1998) |
Role | Finance Director |
Correspondence Address | One The Paddock Seton Mains Longniddry East Lothian EH32 0PG Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | K&S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 1999) |
Correspondence Address | The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Registered Address | C/O Morrison Construction Ltd 21 Spring Gardens Manchester M60 8BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2001 | Application for striking-off (1 page) |
22 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
22 March 2001 | Nc inc already adjusted 15/02/01 (1 page) |
22 March 2001 | Ad 15/02/01--------- £ si 38642@1 (2 pages) |
16 March 2001 | Nc inc already adjusted 15/02/01 (2 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Ad 15/02/01--------- £ si 38642@1=38642 £ ic 2/38644 (2 pages) |
8 March 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
22 March 2000 | Return made up to 08/03/00; no change of members (6 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
22 June 1999 | Resolutions
|
28 April 1999 | Return made up to 08/03/99; full list of members (7 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
22 April 1999 | Secretary resigned (1 page) |
27 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 April 1998 | Return made up to 08/03/98; full list of members (7 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
24 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
1 September 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
8 May 1997 | Return made up to 08/03/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
14 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
5 June 1995 | Accounting reference date notified as 31/05 (1 page) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 181 queen victoria street london EC4V 4DD (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |