Sharples
Bolton
Lancashire
BL1 7HP
Director Name | Mr Angus Macleod MacDonald |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | 46 Gailes Road Troon Ayrshire KA10 6TA Scotland |
Director Name | Robert Macgauchie Scullion |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | 11 Howard Street Kilmarnock Ayrshire KA1 2BP Scotland |
Secretary Name | Robert Macgauchie Scullion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(1 month after company formation) |
Appointment Duration | 6 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 11 Howard Street Kilmarnock Ayrshire KA1 2BP Scotland |
Director Name | Brian Samuel Faulkner |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 1998) |
Role | Management Consultant |
Correspondence Address | 2 The Bridges Peebles Edinburgh EH45 8BP Scotland |
Secretary Name | Mr Paul Michael Jonas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 December 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Casterton Church Park Euxton Chorley Lancs PR7 6HN |
Director Name | Mr David John Watson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 December 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Clochranhill House Clochranhill Road Alloway Ayrshire KA7 4QE Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 July 1997) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 July 1997) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | Union Road Bolton Lancashire BL2 2HH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
11 November 1998 | Nc inc already adjusted 09/10/98 (1 page) |
11 November 1998 | Ad 09/10/98--------- £ si 885845@1=885845 £ ic 224555/1110400 (2 pages) |
11 November 1998 | Conve 09/10/98 (1 page) |
11 November 1998 | Resolutions
|
3 August 1998 | Return made up to 11/06/98; full list of members
|
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
15 June 1998 | £ nc 169001/224556 30/04/98 (1 page) |
15 June 1998 | Ad 28/05/98--------- £ si 55555@1=55555 £ ic 169000/224555 (2 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
27 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 39 victoria street london SW1H 0EE (1 page) |
28 August 1997 | New director appointed (1 page) |
27 August 1997 | Ad 01/08/97--------- £ si 16667@1=16667 £ ic 152333/169000 (2 pages) |
27 August 1997 | Ad 01/08/97--------- £ si 149998@1=149998 £ ic 2335/152333 (2 pages) |
27 August 1997 | Ad 01/08/97--------- £ si [email protected]=2333 £ ic 2/2335 (2 pages) |
27 August 1997 | £ nc 1000/169001 01/08/97 (2 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Memorandum and Articles of Association (11 pages) |
6 August 1997 | Particulars of mortgage/charge (5 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 July 1997 | New director appointed (2 pages) |
11 June 1997 | Incorporation (9 pages) |