Bolton
Lancashire
BL2 4DH
Secretary Name | Janet Mary Massey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1996(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 October 1998) |
Role | Computer Training |
Correspondence Address | 36 Riding Gate Bolton Lancashire BL2 4DH |
Director Name | Mr Gareth John Cross |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tonge Green House Lower Broadacre Stalybridge Cheshire SK15 2UE |
Secretary Name | Jill Marie Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tonge Green House Lower Broadacre Stalybridge Cheshire SK15 2UE |
Director Name | David Delahoyde |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1997) |
Role | Insurance Consultant |
Correspondence Address | 10 Tiverton Avenue Leigh Lancashire WN7 5QG |
Registered Address | 85 Church Street Leigh Lancashire WN7 1AZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 April 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
28 August 1996 | Accounting reference date notified as 30/04 (1 page) |
18 March 1996 | Company name changed westminster general brokers limi ted\certificate issued on 19/03/96 (2 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 2 wheatfield mattram rise stalybridge cheshire SK15 2TZ (1 page) |
19 January 1996 | Ad 05/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 1996 | Incorporation (17 pages) |