Bolton
Lancashire
BL3 6JB
Director Name | Mr Rashid Mohamed Patel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Wigan Road Bolton Lancashire BL3 5QX |
Director Name | Mohamed Atcha |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 High Street Bolton Lancashire BL3 6TA |
Director Name | Maaz Atcha |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 147 Gibbon Street Bolton Lancashire BL3 5LW |
Secretary Name | Maaz Atcha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 147 Gibbon Street Bolton Lancashire BL3 5LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 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 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 147 Gibbon Street Bolton Lancashire BL3 5LW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 August 1999 | Dissolved (1 page) |
---|---|
25 May 1999 | Completion of winding up (1 page) |
31 December 1997 | Order of court to wind up (2 pages) |
8 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Secretary resigned;director resigned (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
22 June 1995 | Incorporation (26 pages) |