Tonge Fold
Bolton
Lancashire
BL2 2PS
Secretary Name | Valerie Anne Bostock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1998(1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 February 2005) |
Role | Teacher |
Correspondence Address | 15 Ilkley Close Tonge Fold Bolton Lancashire BL2 2PS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hampton House Oldham Road Middleton Manchester M24 1GT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,392 |
Cash | £3,109 |
Current Liabilities | £19,141 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2004 | Voluntary strike-off action has been suspended (1 page) |
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
23 May 2003 | Return made up to 18/03/03; full list of members (5 pages) |
16 April 2002 | Return made up to 18/03/02; full list of members (5 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 July 2001 | Return made up to 18/03/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 May 2000 | Return made up to 18/03/00; full list of members (5 pages) |
13 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: archer house parkfield industrial middleton manchester M24 4AA (1 page) |
25 March 1999 | Return made up to 18/03/99; full list of members (5 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 15 ilkley close tonge fold bolton lancashire BL2 2PS (1 page) |
3 December 1998 | Company name changed randomrate LIMITED\certificate issued on 04/12/98 (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
18 March 1998 | Incorporation (10 pages) |