Chorley New Road
Bolton
BL1 5TL
Director Name | Paula Louise Durham |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Secrtary |
Correspondence Address | 10 Reddish Close Bradshaw Bolton Lancashire BL2 4BT |
Director Name | Raymond Anthony Stones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Ravens Wood Bolton Lancashire BL1 5TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33 |
Cash | £68 |
Current Liabilities | £50,908 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 January 2006 | Dissolved (1 page) |
---|---|
27 October 2005 | Liquidators statement of receipts and payments (6 pages) |
27 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: minerva house 5 chorley new road bolton lancashire BL1 4QR (1 page) |
1 September 2003 | Resolutions
|
1 September 2003 | Appointment of a voluntary liquidator (1 page) |
1 September 2003 | Statement of affairs (6 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
7 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
19 November 1999 | New director appointed (1 page) |
19 November 1999 | Director resigned (1 page) |
8 May 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
31 March 1998 | Incorporation (17 pages) |