Bromley Cross
Bolton
Lancs
BL7 9EH
Director Name | Mrs Susan Josephine Woods |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Doe Hey Dunscar Fold Egerton Bolton Lancashire BL7 9EH |
Secretary Name | Mrs Susan Josephine Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Doe Hey Dunscar Fold Egerton Bolton Lancashire BL7 9EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 June 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
2 June 2007 | Dissolved (1 page) |
2 March 2007 | Return of final meeting in a members' voluntary winding up (2 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
7 January 2004 | Return made up to 01/11/03; full list of members (7 pages) |
19 December 2003 | Declaration of solvency (3 pages) |
19 December 2003 | Appointment of a voluntary liquidator (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
9 December 2003 | Resolutions
|
8 May 2003 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
6 January 2003 | Return made up to 01/11/02; full list of members (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
17 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1998 | Return made up to 01/11/98; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 January 1998 | Accounts made up to 31 March 1997 (7 pages) |
11 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
19 May 1997 | Ad 01/04/97--------- £ si 2998@1 (2 pages) |
19 May 1997 | Statement of affairs (17 pages) |
7 May 1997 | Ad 01/04/97--------- £ si 2998@1=2998 £ ic 1000/3998 (2 pages) |
6 March 1997 | Accounts made up to 30 November 1996 (7 pages) |
6 March 1997 | Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page) |
6 March 1997 | Ad 02/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 January 1997 | Return made up to 01/11/96; full list of members (6 pages) |