Bolton
Lancashire
BL7 9NY
Secretary Name | Susan Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Conningsby Close Bromley Cross Bolton Lancashire BL7 9NY |
Secretary Name | Michael John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 25 Edward Street Bolton Lancashire BL4 7TP |
Secretary Name | Andrew Brittain Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 25 Church Street Little Lever Bolton Lancashire BL3 1BE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,195 |
Cash | £2,260 |
Current Liabilities | £34,830 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 December 2005 | Dissolved (1 page) |
---|---|
1 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2003 | Appointment of a voluntary liquidator (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Statement of affairs (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: unit 7-8 dunscar industrial estate blackburn road bolton lancashire BL7 9PQ (1 page) |
10 June 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 26 conningsby close bromley cross bolton BL7 9NY (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Return made up to 27/02/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Secretary resigned (1 page) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 March 2001 | Return made up to 27/02/01; full list of members
|
13 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
11 June 1999 | Ad 04/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1999 | Return made up to 27/02/99; full list of members
|
14 January 1999 | Registered office changed on 14/01/99 from: 21 thorsby close bromley cross bolton lancashire BL7 9NW (1 page) |
30 November 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 372 old street london EC1V 9LT (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
27 February 1998 | Incorporation (12 pages) |