Bromley Cross
Bolton
Lancashire
BL7 9RR
Secretary Name | Frederick Joseph Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1997(same day as company formation) |
Role | Joiner |
Correspondence Address | 2 Horseshoe Lane Bromley Cross Bolton Lancashire BL7 9RR |
Director Name | Gary Andrew Shaw |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Joiner |
Correspondence Address | 32 Laffak Road St. Helens Merseyside WA11 9EG |
Director Name | Joyce Irene Davies |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Nursing Sister |
Correspondence Address | 2 Horseshoe Lane Bromley Cross Bolton BL7 9RR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Simon Gerard Fletcher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 7 Rose Acre Worsley Manchester Lancashire M28 1YT |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£13,981 |
Current Liabilities | £95,811 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Statement of affairs (5 pages) |
13 November 2002 | Appointment of a voluntary liquidator (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 247 blackburn road egerton bolton lancashire BL7 9SN (1 page) |
20 February 2002 | Return made up to 11/02/02; full list of members
|
16 June 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
15 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
8 November 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members
|
20 March 2000 | Registered office changed on 20/03/00 from: unit A14 deakins business park egerton bolton BL7 9RP (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
3 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
2 March 1997 | Secretary resigned (1 page) |
21 February 1997 | Incorporation (16 pages) |