Egerton
Bolton
BL7 9UN
Secretary Name | Rose Shiryani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Little Stone Road Egerton Bolton BL7 9UN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Rohans Chartered Accountants Adamson House Manchester Lancashire M20 2YY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,117 |
Cash | £2,314 |
Current Liabilities | £1,164 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2001 | Application for striking-off (1 page) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
29 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: rohans & co 40 princess street manchester M1 6DE (1 page) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
19 March 1999 | Ad 13/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
26 February 1998 | Incorporation (16 pages) |