Heaton
Bolton
Lancashire
BL1 4LN
Secretary Name | Joan Elizabeth Draper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2000(4 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 5 Sixth Avenue Bolton Lancashire BL1 4LN |
Director Name | Peter Joseph Osullivan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Co Director |
Correspondence Address | 102 Albert Road West Heaton Bolton Lancashire BL1 5ED |
Secretary Name | Mr Michael Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Moorland Avenue Fulwood Preston Lancashire PR2 6UQ |
Secretary Name | Stephen Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Magna Carta Court Runnymeade Irlams Of The Height Salford M6 7PU |
Director Name | Ian Draper |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 5 Sixth Avenue Heaton Bolton Lancashire BL1 4LN |
Secretary Name | Jason Morris Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2000) |
Role | Company Director |
Correspondence Address | 5 Sixth Avenue Heaton Bolton Lancashire BL1 4LN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 26 Bec Washington Street Bolton BL3 5EY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2003 | Return made up to 31/01/03; full list of members
|
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 January 2000 (9 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members
|
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members
|
20 August 1999 | Director resigned (1 page) |
28 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members
|
8 December 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
28 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: c/o ross houghton abacus house 36/37 wilson patten street warrington WA1 1PG (1 page) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1997 | Company name changed cosgrove windows & conservatorie s (preston) LIMITED\certificate issued on 19/11/97 (2 pages) |
20 February 1997 | Return made up to 31/01/97; full list of members
|
19 April 1996 | Company name changed cosgrove windows & conservatorie s (blackburn) LIMITED\certificate issued on 22/04/96 (2 pages) |
31 March 1996 | New secretary appointed (2 pages) |
31 January 1996 | Incorporation (27 pages) |