Bolton
BL3 2HX
Director Name | Ashif Patel |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1996(1 day after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 79-81 Grasmere Street Bolton Lancashire BL1 8LH |
Secretary Name | Yasmin Moosa |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1996(1 day after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 112 Green Lane Bolton BL3 2HX |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 31 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 June 1999 | Dissolved (1 page) |
---|---|
18 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 1999 | Liquidators statement of receipts and payments (6 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 31 chorley old road bolton BL1 3AD (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
9 February 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
9 February 1998 | Appointment of a voluntary liquidator (1 page) |
9 February 1998 | Statement of affairs (7 pages) |
9 February 1998 | Resolutions
|
15 January 1998 | Registered office changed on 15/01/98 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page) |
18 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
15 October 1997 | Return made up to 02/07/97; full list of members
|
14 August 1997 | Registered office changed on 14/08/97 from: 31 chorley old road bolton BL1 3AD (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
10 October 1996 | New secretary appointed;new director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Incorporation (11 pages) |