Morris Green
Bolton
BL3 3QR
Secretary Name | Barnard James Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1996(8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 August 2000) |
Role | Secretary |
Correspondence Address | 11 Saunton Avenue Bolton Lancashire BL2 4HL |
Director Name | Barnard James Doyle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months after company formation) |
Appointment Duration | 5 months (resigned 10 October 1996) |
Role | Printer |
Correspondence Address | 11 Saunton Avenue Bolton Lancashire BL2 4HL |
Secretary Name | Christopher Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months after company formation) |
Appointment Duration | 5 months (resigned 10 October 1996) |
Role | Salesman |
Correspondence Address | 37 Normanby Street Morris Green Bolton BL3 3QR |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 54-56 Bolton Road Kearsley Greater Manchester BL4 9BT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 October 1999 | Strike-off action suspended (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | Strike-off action suspended (1 page) |
22 April 1997 | Return made up to 06/02/97; full list of members
|
29 January 1997 | Company name changed pricefine LIMITED\certificate issued on 30/01/97 (2 pages) |
20 December 1996 | Accounting reference date extended from 28/02/97 to 31/07/97 (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Secretary resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Registered office changed on 02/06/96 from: 88 kingsway holborn london WC2B 6AA (1 page) |
2 June 1996 | New secretary appointed (2 pages) |
6 February 1996 | Incorporation (10 pages) |