Bolton
Lancashire
BL2 6AR
Director Name | Mr Mark Anthony Clayton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1997(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 18 Springwater Close Harwood Bolton Lancashire BL2 4NT |
Secretary Name | Mr Mark Anthony Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1997(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 18 Springwater Close Harwood Bolton Lancashire BL2 4NT |
Director Name | Glen Budgen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 18 Spinning Meadows Bolton Lancashire BL1 2QQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,730 |
Cash | £254 |
Current Liabilities | £96,130 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 February 2003 | Dissolved (1 page) |
---|---|
22 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 November 2002 | Liquidators statement of receipts and payments (6 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: unit 25 tonge bridge industrial estate, bolton BL2 6BD (1 page) |
12 October 2001 | Statement of affairs (6 pages) |
12 October 2001 | Appointment of a voluntary liquidator (1 page) |
12 October 2001 | Resolutions
|
20 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
23 March 1999 | Ad 21/01/97--------- £ si 97@1 (2 pages) |
23 March 1999 | Return made up to 21/01/99; full list of members (8 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 February 1999 | Director resigned (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 8 westminster road astley bridge bolton lancashire BL1 7JA (1 page) |
3 February 1998 | Return made up to 21/01/98; full list of members
|
29 October 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed;new director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 43A whitchurch road cardiff CF4 3JN (1 page) |
21 January 1997 | Incorporation (14 pages) |