Bolton
Lancashire
BL3 4NF
Director Name | Suzanne Hilton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 135 Junction Road Deane Bolton Lancashire BL3 4NF |
Secretary Name | Suzanne Hilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 135 Junction Road Deane Bolton Lancashire BL3 4NF |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 135 Junction Road Deane Bolton Lancashire BL3 4NF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,714 |
Cash | £19,408 |
Current Liabilities | £7,642 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | Return made up to 09/04/08; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 July 2007 | Return made up to 09/04/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
3 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
3 June 1997 | Ad 09/04/97-14/04/97 £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: the studio 120 chestergate macclesfield cheshire SK11 6DV (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (1 page) |
17 April 1997 | New secretary appointed (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
9 April 1997 | Incorporation (13 pages) |