Egerton
Bolton
Lancashire
BL7 9TU
Director Name | Graham Philipe Moor |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 October 2002) |
Role | Estimating Syrveyor |
Correspondence Address | 12 Brockenhurst Drive Bolton Lancashire BL2 4HP |
Secretary Name | Mrs Christine Bransom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 October 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 57 Delph Brook Way Egerton Bolton Lancashire BL7 9TU |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Unit 6 Lodge Bank Crown Lane, Horwich Bolton Lancashire BL6 5HY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2002 | Application for striking-off (1 page) |
19 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
15 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 106 st georges road bolton greater manchester BL1 2BZ (1 page) |
2 August 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
6 October 1999 | Return made up to 15/09/99; full list of members
|
8 August 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
14 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | New secretary appointed;new director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Nc inc already adjusted 30/11/95 (1 page) |
15 September 1995 | Incorporation (28 pages) |