Heaton Grange Drive
Bolton
BL1 5DA
Secretary Name | Dr Usha Naqvi |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1997(1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | General Practitioner |
Correspondence Address | Heaton Grange Cottage Chorley New Road Bolton Lancashire BL1 5DA |
Director Name | Dr Usha Naqui |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 week after company formation) |
Appointment Duration | 11 months (resigned 01 April 1998) |
Role | General Practitioner |
Correspondence Address | 47 Regent Road Lostock Bolton Lancashire BL6 4DG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4 |
Cash | £8,688 |
Current Liabilities | £8,692 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2006 | Dissolved (1 page) |
---|---|
30 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: c/o mistry associates LTD 6-8 henry square ashton under lyne OL6 7TF (1 page) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Appointment of a voluntary liquidator (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Statement of affairs (6 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: heaton grange cottage heaton grange drive bolton lancashire BL1 5DA (2 pages) |
28 April 2004 | Return made up to 29/04/04; full list of members
|
4 March 2004 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
22 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 August 2003 | Return made up to 29/04/03; full list of members (6 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 283 st helens road bolton lancashire BL3 3QA (1 page) |
23 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
31 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 June 1999 | Return made up to 29/04/99; full list of members
|
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
28 May 1998 | Accounts for a dormant company made up to 29 April 1998 (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
29 April 1997 | Incorporation (10 pages) |