Ladybridge
Bolton
Lancashire
BL3 4PU
Director Name | Mr Julian Alistair James Minta |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Heaton Grange Lodge 331 Chorley New Road Bolton BL1 5DA |
Secretary Name | Judith Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Whiting Grove Ladybridge Bolton Lancashire BL3 4PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lynstock Way Lostock Bolton Lancs 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 | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 February 2003 | Dissolved (1 page) |
---|---|
18 November 2002 | Return of final meeting of creditors (5 pages) |
22 May 1998 | Order of court to wind up (3 pages) |
20 May 1998 | Order of court to wind up (2 pages) |
10 February 1998 | Memorandum and Articles of Association (18 pages) |
26 January 1998 | Company name changed hm commercials (international) l imited\certificate issued on 26/01/98 (2 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 July 1997 | Return made up to 16/05/97; full list of members (6 pages) |
3 February 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
20 November 1996 | Ad 28/08/96--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
16 May 1996 | Incorporation (17 pages) |