Bromley Cross
Bolton
Lancashire
BL7 9NP
Director Name | Mr David George Hibbert |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Stanhope Road Bowdon Cheshire WA14 3JT |
Secretary Name | Mr Edward James Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Longridge Bromley Cross Bolton Lancashire BL7 9NP |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Units 1/4 Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2009 | Application for striking-off (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 August 2007 (9 pages) |
29 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
20 April 2006 | Return made up to 22/04/06; full list of members (7 pages) |
4 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
3 May 2005 | Memorandum and Articles of Association (15 pages) |
4 April 2005 | Full accounts made up to 31 August 2004 (17 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
30 March 2004 | Full accounts made up to 31 August 2003 (16 pages) |
10 September 2003 | Director's particulars changed (1 page) |
29 June 2003 | Return made up to 22/04/03; full list of members
|
4 April 2003 | Full accounts made up to 31 August 2002 (16 pages) |
3 April 2002 | Full accounts made up to 31 August 2001 (15 pages) |
28 June 2001 | Return made up to 22/04/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 25 August 2000 (15 pages) |
26 June 2000 | Return made up to 22/04/00; full list of members
|
7 April 2000 | Full accounts made up to 27 August 1999 (15 pages) |
14 May 1999 | Return made up to 22/04/99; full list of members (8 pages) |
8 February 1999 | Full accounts made up to 28 August 1998 (14 pages) |
19 May 1998 | Return made up to 22/04/98; full list of members (8 pages) |
20 October 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
20 October 1997 | Resolutions
|
23 July 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
2 July 1997 | Memorandum and Articles of Association (15 pages) |
27 June 1997 | Company name changed altcom 141 LIMITED\certificate issued on 27/06/97 (2 pages) |
22 April 1997 | Incorporation (21 pages) |