Bolton
Lancashire
BL1 5ES
Director Name | Susan Sinclair |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Personnel Manager |
Correspondence Address | 13 Stapleton Avenue Heaton Bolton Greater Manchester BL1 5ES |
Secretary Name | Eric Thomas Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stapleton Avenue Bolton Lancashire BL1 5ES |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 September 2002 | Dissolved (1 page) |
---|---|
26 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | S/S cert. Release of liquidator (1 page) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | O/C replacement of liquidator (9 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Appointment of a voluntary liquidator (1 page) |
30 September 1998 | Statement of affairs (6 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: talbot house 23 the crescent salford manchester M5 4PF (1 page) |
1 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
22 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 July 1997 | Return made up to 26/10/96; full list of members (6 pages) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1996 | Accounting reference date notified as 31/12 (1 page) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 April 1996 | Company name changed targetfreight LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
1 April 1996 | Resolutions
|