Victoria Road,Heaton
Bolton
Greater Manchester
BL1 5AN
Secretary Name | Christine Margaret Scholes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1997(1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | Inglenook Victoria Road Bolton Lancashire BL1 5AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Inglenook Victoria Road Bolton BL1 5AN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
30 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: c/o haworth associates 39 chorley new road bolton lancashire BL1 4QR (1 page) |
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2000 | Return made up to 16/12/99; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 28 February 1999 (8 pages) |
22 November 1999 | Return made up to 16/12/98; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
12 February 1998 | Return made up to 16/12/97; full list of members
|
26 September 1997 | Company name changed orchidleague LIMITED\certificate issued on 29/09/97 (2 pages) |
25 March 1997 | Ad 20/03/97--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
25 March 1997 | £ nc 1000/100000 20/03/97 (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 December 1996 | Incorporation (18 pages) |