Ladybridge
Bolton
Lancashire
BL3 4RT
Secretary Name | Mrs Dawn Higson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | 3 Chesterton Drive Ladybridge Bolton Lancashire BL3 4RT |
Secretary Name | Kathleen Mary Sohor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 St Georges Road Bolton Lancashire BL1 2DD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 27 Church Road Smithills Bolton BL1 6HE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2002 | Application for striking-off (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 September 2001 | Return made up to 03/10/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
29 September 1999 | Return made up to 03/10/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
18 April 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
6 October 1997 | Return made up to 03/10/97; full list of members
|
15 April 1997 | Registered office changed on 15/04/97 from: c/o michael sohor & co 74 st georges road bolton BL1 2DD (1 page) |
20 January 1997 | Memorandum and Articles of Association (15 pages) |
19 January 1997 | Resolutions
|
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Ad 17/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
3 October 1996 | Incorporation (21 pages) |