Smithills
Bolton
Lancashire
BL1 7PS
Director Name | Mr Jan Christopher Szulec |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1996(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Colliers Row Smithills Bolton Lancashire BL1 7PS |
Secretary Name | Mr Jan Christopher Szulec |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(12 years, 2 months after company formation) |
Appointment Duration | 9 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Colliers Row Smithills Bolton Lancashire BL1 7PS |
Director Name | Mrs Vivien Marie Seddon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Rawson Avenue Bolton Lancashire BL4 7RW |
Secretary Name | Mrs Vivien Marie Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Rawson Avenue Bolton Lancashire BL4 7RW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 3 & 4 Hampson Street Units Hampson Street, Horwich Bolton Lancashire BL6 7JH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Application for striking-off (1 page) |
3 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
21 August 2006 | Return made up to 10/05/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Return made up to 10/05/03; full list of members (8 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 105/109 derby street bolton lancashire BL3 6HD (2 pages) |
30 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
22 April 1999 | Full accounts made up to 31 March 1998 (16 pages) |
6 July 1998 | Return made up to 10/05/98; full list of members
|
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
31 May 1996 | Ad 10/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 September 1995 | Accounting reference date notified as 31/03 (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: 31 corsham street london N1 6DR (1 page) |
11 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Incorporation (32 pages) |