Bromley Cross
Bolton
Lancashire
BL7 9AZ
Secretary Name | Brenda Heathcote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(3 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 1 Haydock Lane Bromley Cross Bolton BL7 9AZ |
Director Name | William Stevenson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | 48 High Stile Street Kearsley Bolton Lancashire BL4 8AX |
Secretary Name | Mr Kenneth Heathcote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | 1 Haydock Lane Bromley Cross Bolton Lancashire BL7 9AZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4EE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2003 | Application for striking-off (1 page) |
10 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
8 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
28 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Company name changed wellinmead LIMITED\certificate issued on 26/03/01 (2 pages) |
6 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
23 December 1999 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
23 December 1999 | Resolutions
|
23 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
26 June 1998 | Company name changed wellinmead LIMITED\certificate issued on 29/06/98 (3 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
19 June 1998 | Ad 11/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 June 1998 | New director appointed (2 pages) |
5 March 1998 | Incorporation (18 pages) |