Turton
Bolton
Lancashire
BL7 0LL
Director Name | Myles Richard Glyn Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(6 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 March 2007) |
Role | Retired Manager |
Correspondence Address | 20 Harper Fold Road Radcliffe Manchester M26 3RU |
Director Name | Micaela Livi-Maloney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Salvatore Pincherle 171 00146 Rome Foreign |
Director Name | Bernard Edward Maloney |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2002) |
Role | Motor Dealer |
Correspondence Address | 2 Greenmount Lane Heaton Bolton BL1 5JF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 314 Walkden Road Worsley Manchester M28 7FG |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 2006 | Application for striking-off (1 page) |
4 August 2006 | Director resigned (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 February 2005 | Return made up to 29/11/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
18 November 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 January 2003 | Return made up to 29/11/02; full list of members
|
9 October 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 November 2001 | Return made up to 29/11/01; full list of members
|
28 March 2001 | Registered office changed on 28/03/01 from: the tower house runshaw hall runshaw hall lane euxton chorley lancashire BL7 6HQ (1 page) |
16 February 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 December 2000 | Return made up to 29/11/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 January 2000 | Return made up to 29/11/99; full list of members (6 pages) |
14 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 March 1998 | Return made up to 29/11/97; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
3 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
21 June 1996 | Accounting reference date notified as 31/12 (1 page) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Incorporation (20 pages) |