Astley Bridge
Bolton
Lancashire
BL1 8TG
Director Name | Margaret Anne Thornber |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 15 Sunnymead Avenue Astley Bridge Bolton Lancashire BL1 8TG |
Secretary Name | Guy Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 15 Sunnymead Avenue Astley Bridge Bolton Lancashire BL1 8TG |
Secretary Name | Jayne Anne Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2000) |
Role | Housewife |
Correspondence Address | 5 Eden Avenue Edenfield Ramsbottom Bury Lancashire BL0 0LG |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | Clive House Clive Sttreet Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,633 |
Cash | £16,204 |
Current Liabilities | £20,990 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2003 | Return made up to 03/03/03; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 April 2000 (7 pages) |
17 May 2001 | Return made up to 03/03/01; full list of members
|
28 March 2001 | Return made up to 03/03/00; full list of members (6 pages) |
28 March 2001 | New secretary appointed (2 pages) |
20 January 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
15 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
22 June 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
3 March 1998 | Incorporation (13 pages) |