Ladybridge
Bolton
Lancashire
BL3 4PU
Director Name | Mr Julian Alistair James Minta |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1996(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | Heaton Grange Lodge 331 Chorley New Road Bolton BL1 5DA |
Secretary Name | Derek Almond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 1 Jamiesons Cottage Clitheroe Road, Ribchester Preston Lancashire PR3 3XY |
Secretary Name | Judith Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 5 Whiting Grove Ladybridge Bolton Lancashire BL3 4PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 December 1998 | Particulars of mortgage/charge (7 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
30 April 1998 | Return made up to 29/04/98; no change of members (4 pages) |
30 April 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
30 April 1998 | Full accounts made up to 30 April 1997 (8 pages) |
25 July 1997 | Return made up to 29/04/97; full list of members (6 pages) |
2 June 1996 | Director resigned (2 pages) |
2 June 1996 | New director appointed (1 page) |
2 June 1996 | Secretary resigned (2 pages) |
2 June 1996 | New director appointed (1 page) |
2 June 1996 | New secretary appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 788/790 finchley road london NW11 7UR (1 page) |
29 April 1996 | Incorporation (17 pages) |