Company NameCarole Boler Limited
Company StatusDissolved
Company Number03175800
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Directors

Director NameCarole Boler
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAcorn Cottage Hulme Lane
Lower Peover
Knutsford
Cheshire
WA16 9QG
Secretary NameKastriot Spahiv
NationalityAlbanian
StatusClosed
Appointed22 March 1996(2 days after company formation)
Appointment Duration1 year, 10 months (closed 20 January 1998)
RoleSecretary
Correspondence AddressAcorn Cottage
Hulme Lane Lower Peover
Knutsford
Cheshire
WA16 9QG
Director NameHarish Chander Sharma
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressG03 The Hacienda
11 Whitworth Street West
Manchester
Lancashire
M1 5DB
Secretary NameHarish Chander Sharma
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressG03 The Hacienda
11 Whitworth Street West
Manchester
Lancashire
M1 5DB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 242 Mersey Street
Portwood Ind Estate
Stockport
Cheshire
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 September 1997First Gazette notice for compulsory strike-off (1 page)
27 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996New secretary appointed;new director appointed (1 page)
26 March 1996Secretary resigned (2 pages)
26 March 1996Registered office changed on 26/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 March 1996New director appointed (1 page)
26 March 1996Director resigned (2 pages)
20 March 1996Incorporation (13 pages)