Turton
Bolton
Lancashire
BL7 0QT
Director Name | Mrs Sonia Kelshaw |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Business Woman |
Correspondence Address | Spring Valley Horrocks Road Turton Edgworth Bolton Lancashire BL7 0QT |
Secretary Name | Mrs Sonia Kelshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Business Woman |
Correspondence Address | Spring Valley Horrocks Road Turton Edgworth Bolton Lancashire BL7 0QT |
Director Name | Steven Richard Grant |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingston Avenue Didsbury Manchester M20 2SP |
Secretary Name | Udo Griffiths Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Secretary Name | Christopher Robin Fearns Fozard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 November 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Mathew John Kelshaw |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Spring Valley Horrocks Road Edgeworth Turton Bolton Lancashire BL7 0QJ |
Director Name | Richard Miles Lefeure Kelshaw |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Spring Valley Horrocks Road Turton Bolton BL7 0QJ |
Registered Address | Hacker Young & Partners St James Building 79 Oxford St Manchester Lancashire M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£93,703 |
Cash | £2,350 |
Current Liabilities | £211,985 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 September 2001 | Dissolved (1 page) |
---|---|
15 June 2001 | Liquidators statement of receipts and payments (6 pages) |
15 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Statement of affairs (7 pages) |
16 March 2000 | Resolutions
|
13 March 2000 | Registered office changed on 13/03/00 from: philips park country club park lane whitefield manchester lancashire M45 7QJ (1 page) |
10 March 2000 | Appointment of a voluntary liquidator (1 page) |
3 March 2000 | £ nc 190000/500000 21/08/98 (1 page) |
3 March 2000 | Ad 21/08/98-31/07/99 £ si 240000@1 (3 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 3 regency chambers jubilee way bury lancashire BL9 0JQ (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 13/06/99; no change of members
|
25 August 1999 | Director resigned (1 page) |
16 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 December 1998 | Return made up to 13/06/98; full list of members (6 pages) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | £ nc 150000/190000 23/01/98 (1 page) |
29 January 1998 | Ad 23/01/98--------- £ si 40000@1=40000 £ ic 150000/190000 (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 123 deansgate manchester M3 2BU (1 page) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
30 October 1997 | Nc inc already adjusted 22/10/97 (1 page) |
30 October 1997 | Ad 22/10/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
30 October 1997 | Resolutions
|
2 September 1997 | Company name changed woodborough medicare LIMITED\certificate issued on 03/09/97 (2 pages) |
31 July 1997 | Company name changed fleetness 245 LIMITED\certificate issued on 01/08/97 (2 pages) |
13 June 1997 | Incorporation (26 pages) |