Smithills Bolton
Lancashire
BL1 5RP
Director Name | Joseph Michael Halliwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 October 2007) |
Role | Administrator |
Correspondence Address | 160 Church Road Smithills Bolton Lancashire BL1 5RP |
Director Name | Peter Harry Charlesworth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Supervisor |
Correspondence Address | 28 Daisy Hall Drive Daisy Hill Westhoughton Bolton Lancashire BL5 2SA |
Director Name | Marc Frederick Halliwell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 3 Cottingley Close Belmont Park Sharples Bolton BL1 7BF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 160 Church Road Smithills Bolton Lancashire BL1 5RP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 68 camrose gardens halliwell bolton lancashire BL1 3RP (1 page) |
31 May 2007 | Application for striking-off (1 page) |
16 August 2006 | Return made up to 29/03/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 160 church road smithills bolton lancashire BL1 5RP (1 page) |
22 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 3 cottingley close belmont park bolton lancashire BL1 7BF (1 page) |
8 May 2002 | Return made up to 29/03/02; full list of members
|
24 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 29/03/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 November 1999 | Memorandum and Articles of Association (11 pages) |
22 October 1999 | Company name changed prisma LIMITED\certificate issued on 22/10/99 (2 pages) |
1 June 1999 | Return made up to 29/03/99; no change of members (6 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (23 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
14 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
22 April 1996 | Accounting reference date notified as 30/03 (1 page) |
3 April 1996 | Secretary resigned (1 page) |
29 March 1996 | Incorporation (18 pages) |