Little Lever
Bolton
Lancashire
BL3 1HF
Secretary Name | Diane Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Clerk |
Correspondence Address | 45 Sandown Crescent Little Lever Bolton Lancashire BL3 1HF |
Director Name | Nigel Crawford Griffiths |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Employment Business |
Correspondence Address | 31 Shaw Hall Bank Road Greenfield Saddleworth Oldham OL3 7LD |
Director Name | Christopher Newton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Employment Business |
Correspondence Address | 80 Tong Road Little Lever Bolton BL3 1QG |
Secretary Name | Nigel Crawford Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Employment Business |
Correspondence Address | 31 Shaw Hall Bank Road Greenfield Saddleworth Oldham OL3 7LD |
Director Name | Nigel Crawford Griffiths |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Recruitment |
Correspondence Address | 31 Shaw Hall Bank Road Greenfield Saddleworth Oldham OL3 7LD |
Director Name | Christopher Paul Newton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Recruitment |
Correspondence Address | 26 Wilton Avenue Firswood Stretford Manchester M16 0JH |
Secretary Name | Nigel Crawford Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Recruitment |
Correspondence Address | 31 Shaw Hall Bank Road Greenfield Saddleworth Oldham OL3 7LD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Mazars Neville Russell Accountant, Regent House Heaton Lane, Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 February 2001 | Dissolved (1 page) |
---|---|
3 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: alexander bursk heritage house 393 bury new road manchester M7 2BT (1 page) |
1 April 1999 | Resolutions
|
1 April 1999 | Appointment of a voluntary liquidator (1 page) |
12 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
27 October 1997 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Ad 13/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
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 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (10 pages) |