Blackrod
Bolton
Lancashire
BL6 5TJ
Secretary Name | Jacqueline Jowett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 19 October 2004) |
Role | T9e Administrator |
Correspondence Address | 12 Lymbridge Drive Blackrod Bolton BL6 5TJ |
Secretary Name | Simon Michael Crone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 4 Bradley Court Epsom Road Guildford Surrey GU1 3PF |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 12 Lymbridge Drive Blackrod Bolton Lancashire BL6 5TJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£981 |
Cash | £198 |
Current Liabilities | £1,405 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2004 | Application for striking-off (1 page) |
30 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 January 2001 | Return made up to 06/01/01; full list of members
|
4 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 October 2000 | New secretary appointed (2 pages) |
8 March 2000 | Return made up to 09/01/00; full list of members
|
4 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: sherwood house 41 queens road farnborough hampshire GU14 6JP (1 page) |
24 March 1999 | Return made up to 09/01/99; full list of members
|
18 March 1998 | Registered office changed on 18/03/98 from: 11 russell street bath BA1 2QF (1 page) |
18 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
9 January 1998 | Incorporation (16 pages) |