Bolton
Lancashire
BL1 5EF
Secretary Name | Volanta Zolynska |
---|---|
Nationality | Polish & British |
Status | Closed |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Lindale Avenue Heaton Bolton Lancashire BL1 5EF |
Director Name | Piotr Stodulko |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2000) |
Role | Finance Director |
Correspondence Address | Ul Starobojarska 10/31 Bialystok 15 073 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 224 St Georges Road Bolton Greater Manchester BL1 2PH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2000 | Application for striking-off (1 page) |
7 July 2000 | Memorandum and Articles of Association (11 pages) |
5 July 2000 | Company name changed hbs kowary LIMITED\certificate issued on 06/07/00 (2 pages) |
23 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
25 February 2000 | Director resigned (2 pages) |
10 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | Registered office changed on 13/07/98 from: peel house 2 chorley old road bolton BL1 3AA (1 page) |
13 July 1998 | Ad 07/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
1 May 1998 | Memorandum and Articles of Association (11 pages) |
28 April 1998 | Company name changed hilton business & kowary service s LTD\certificate issued on 29/04/98 (2 pages) |
26 February 1998 | Return made up to 07/03/98; full list of members
|
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
7 March 1997 | Incorporation (17 pages) |