Sweetloves Lane
Bolton
Lancashire
BL1 7EU
Secretary Name | Gysbert Johannes Van Schalkwyk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | 2 Staveleigh Mall Old Street Ashton Under Lyne Lancashire OL6 7JY |
Director Name | Shirley Veronica Nelligan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Sweetloves Cottage Sweetloves Lane Sharples Bolton Lancashire BL1 7EU |
Secretary Name | Terence Alfred Jameson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ferndale 258 Shawclough Road Healey Rochdale Lancashire OL12 7HL |
Secretary Name | Sean Peter Nelligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Sweetloves Cottage Sweetloves Lane Bolton Lancashire BL1 7EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Manor Works Fountain St North Bury Lancashire BL9 7AN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,867 |
Cash | £4 |
Current Liabilities | £78,705 |
Latest Accounts | 28 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
21 August 2003 | Dissolved (1 page) |
---|---|
21 May 2003 | Completion of winding up (1 page) |
23 August 2002 | Order of court to wind up (2 pages) |
22 August 2002 | Order of court - restore & wind-up 20/08/02 (1 page) |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2001 | Application for striking-off (1 page) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 April 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
13 March 2000 | Return made up to 20/02/00; full list of members
|
19 January 2000 | Particulars of mortgage/charge (4 pages) |
1 December 1999 | Director's particulars changed (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
3 March 1999 | Return made up to 20/02/99; full list of members
|
24 November 1998 | Registered office changed on 24/11/98 from: c/o rushtons 36-40 north parade bradford west yorkshire BD1 3JB (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (20 pages) |