Bradshaw
Bolton
Lancashire
BL2 4AQ
Secretary Name | John Banfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 138 Long Grain Place Offerton Stockport Cheshire SK2 5NJ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Mr Brian Leslie Murfin |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 day after company formation) |
Appointment Duration | 2 years (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 74 New Heys Way Bradshaw Bolton Lancashire BL2 4AQ |
Director Name | Mr Charles Joseph Wade |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sudbury Drive Heald Green Cheadle Cheshire SK8 3BT |
Secretary Name | Bernadette Anne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 33 Pimmcroft Way Sale Cheshire M33 2LA |
Secretary Name | Gary William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(2 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 78 Carrwood Hale Barns Altrincham Cheshire WA15 0ES |
Secretary Name | Sarah Margaret Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 August 2001) |
Role | Accountant |
Correspondence Address | 3 Lawson Grove Sale Cheshire M33 6JN |
Secretary Name | Richard Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Registered Address | 4th Floor, Jackson House Sibson Road Sale Cheshire M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Return made up to 08/08/01; full list of members
|
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Return made up to 04/03/00; full list of members (6 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 June 1999 | Return made up to 04/03/99; full list of members (6 pages) |
11 June 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Ad 05/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
4 June 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
4 March 1998 | Incorporation (11 pages) |