Egerton
Bolton
Lancashire
BL7 9XN
Secretary Name | Paul Hamer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2000(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Torra Barn Close Bolton Lancashire BL7 9XE |
Director Name | Deborah Joy Bentley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Office Manager |
Correspondence Address | 18/20 Greenhead Lane Rastrick Brighouse West Yorkshire HD6 3PS |
Director Name | Mr Paul McAloon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 17 Netherlands Road New Barnet Hertfordshire EN5 1BN |
Secretary Name | Scott William McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Installations Manager |
Correspondence Address | 26 Cox Green Road Egerton Bolton Lancashire BL7 9HF |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | William John Charles Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 2000) |
Role | Accountant |
Correspondence Address | 21 Gillan Road Wigan Lancashire WN6 7HQ |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 February 2005 | Dissolved (1 page) |
---|---|
10 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2001 | Statement of affairs (7 pages) |
6 August 2001 | Appointment of a voluntary liquidator (1 page) |
6 August 2001 | Resolutions
|
24 July 2001 | Registered office changed on 24/07/01 from: 232-238 darwen road bromley cross bolton lancashire BL7 9JQ (1 page) |
24 April 2001 | Company name changed european advantage rentals limit ed\certificate issued on 24/04/01 (2 pages) |
28 December 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: toppings barn 232-238 darwen road bromley cross bolton BL7 9JQ (1 page) |
22 November 2000 | Return made up to 01/11/00; full list of members
|
14 September 2000 | New secretary appointed (2 pages) |
3 April 2000 | Return made up to 17/11/99; full list of members
|
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Return made up to 17/11/97; full list of members (6 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: mortex business centre 105 chorley old road bolton lancashire BL1 3AG (1 page) |
2 August 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 August 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 17/11/96; full list of members (6 pages) |
24 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Director resigned (1 page) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Resolutions
|
26 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Accounting reference date notified as 30/06 (1 page) |
19 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
17 November 1995 | Incorporation (15 pages) |