Bolton By Bowland
Lancashire
BB7 4TP
Director Name | Kathleen Henderson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | Yew Tree Farm Cuerdale Lane Samlesbury Lancashire PR5 0XA |
Director Name | Anita Minchin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (closed 25 April 2006) |
Role | Marketing Executive |
Correspondence Address | Pine Ridge Norley Road Sandiway Northwich Cheshire CW8 2JN |
Secretary Name | Kathleen Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | Yew Tree Farm Cuerdale Lane Samlesbury Lancashire PR5 0XA |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Registered Address | Holland House 1 Oakfield Sale Cheshire M33 1NB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 November 2005 | Application for striking-off (1 page) |
6 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 February 2003 | Return made up to 12/12/02; full list of members (7 pages) |
14 February 2002 | Return made up to 12/12/01; full list of members
|
11 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
7 February 2001 | Return made up to 12/12/00; full list of members (7 pages) |
3 February 2000 | Return made up to 12/12/99; no change of members (7 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 March 1999 | Return made up to 12/12/98; no change of members (4 pages) |
25 February 1998 | Return made up to 12/12/97; full list of members (6 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Ad 12/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: 71 princess street manchester M2 4HL (1 page) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
9 April 1997 | Company name changed slatershelfco 334 LIMITED\certificate issued on 10/04/97 (2 pages) |
12 December 1996 | Incorporation (18 pages) |