Grange Road
Bromiley Cross
Bolton
BL7 9AX
Secretary Name | Clare Rosson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 February 2005) |
Role | Secretary |
Correspondence Address | Ousel Nest House Grange Road Bromley Cross Bolton BL7 9AX |
Secretary Name | Brian Ernest Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 16 Sevenoaks Chorley Lancashire PR7 3NS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Kroll The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 August 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (4 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 January 2007 | Statement of affairs (5 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Appointment of a voluntary liquidator (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 45-45 bradshawgate bolton lancashire BL1 1DR (1 page) |
7 November 2006 | Secretary resigned (1 page) |
15 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
23 May 2006 | Full accounts made up to 31 October 2005 (18 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
21 March 2005 | Auditor's resignation (1 page) |
22 February 2005 | Full accounts made up to 31 October 2004 (14 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2004 | Return made up to 01/08/04; full list of members
|
25 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
25 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
17 October 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
19 September 2003 | Return made up to 01/08/03; full list of members
|
11 September 2003 | Company name changed mckendrick & sons LIMITED\certificate issued on 11/09/03 (2 pages) |
22 August 2003 | Company name changed provence LIMITED\certificate issued on 22/08/03 (2 pages) |
29 July 2003 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: albert place 25-39 james street radcliffe manchester M26 1LN (1 page) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
19 April 2002 | Amended accounts made up to 31 December 2000 (4 pages) |
15 April 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
30 July 2001 | Return made up to 01/08/01; full list of members (6 pages) |
31 January 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: albert palce 25-39 james street radcliffe manchester M26 1LN (1 page) |
2 January 2001 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: shoemakers court back square street ramsbottom lancashire BL0 9FZ (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
3 November 2000 | Return made up to 01/08/00; full list of members
|
11 August 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Return made up to 01/08/99; full list of members
|
22 December 1999 | Registered office changed on 22/12/99 from: suite 22 72 new bond street london W1Y 9DD (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
4 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
4 September 1998 | Resolutions
|
4 September 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
8 September 1997 | Return made up to 01/08/97; full list of members (5 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
8 September 1997 | Resolutions
|
1 August 1996 | Incorporation (27 pages) |