71 Bromwich Street
Bolton
Lancashire
BL2 1JZ
Director Name | Martin Seaton Liles |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Director Of Marketing/Finance |
Correspondence Address | 10 Greenland Close Astley, Tyldesley Manchester Lancashire M29 7GG |
Director Name | Mr David Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Director Of Training |
Country of Residence | England |
Correspondence Address | 5 Howick Row Howick Cross Lane Penwortham Preston Lancashire PR1 0NT |
Secretary Name | Martin Seaton Liles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Director Of Marketing/Finance |
Correspondence Address | 10 Greenland Close Astley, Tyldesley Manchester Lancashire M29 7GG |
Director Name | Stephen Joseph Milward |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 2006) |
Role | Nvq Training |
Correspondence Address | 9 Clifton Road Leigh Lancashire WN7 3LS |
Secretary Name | Nigel Carlyle Horsler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | 39 Rogerstead Bolton Lancashire BL3 5NX |
Director Name | Howard James Green |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2008) |
Role | Nvq Assessor Verifier |
Correspondence Address | 21 Singleton Avenue Horwich Bolton Lancashire BL6 7DY |
Director Name | Nigel Carlyle Horsler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2008) |
Role | Nvq Assessor Verifier |
Correspondence Address | 39 Rogerstead Bolton Lancashire BL3 5NX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 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 | 15 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Evans Business Centre Manchester Road Bolton Lancashire BL3 2NZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
2 at 1 | Stephen J Milward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,369 |
Cash | £8,699 |
Current Liabilities | £50,648 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | Voluntary strike-off action has been suspended (1 page) |
5 July 2013 | Voluntary strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | Voluntary strike-off action has been suspended (1 page) |
2 August 2011 | Voluntary strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2011 | Application to strike the company off the register (3 pages) |
25 July 2011 | Application to strike the company off the register (3 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Director's details changed for Mr Stephen Joseph Milward on 3 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Stephen Joseph Milward on 3 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Director's details changed for Mr Stephen Joseph Milward on 3 October 2009 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 October 2008 | Director appointed mr stephen joseph milward (1 page) |
29 October 2008 | Director appointed mr stephen joseph milward (1 page) |
28 October 2008 | Appointment terminated director nigel horsler (1 page) |
28 October 2008 | Appointment terminated director howard green (1 page) |
28 October 2008 | Appointment terminated secretary nigel horsler (1 page) |
28 October 2008 | Appointment terminated director nigel horsler (1 page) |
28 October 2008 | Appointment terminated director howard green (1 page) |
28 October 2008 | Appointment terminated secretary nigel horsler (1 page) |
16 June 2008 | Return made up to 15/05/08; no change of members (7 pages) |
16 June 2008 | Return made up to 15/05/08; no change of members (7 pages) |
13 June 2008 | Return made up to 15/05/07; no change of members (7 pages) |
13 June 2008 | Return made up to 15/05/07; no change of members (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 July 2006 | Return made up to 15/05/06; full list of members (3 pages) |
13 July 2006 | Return made up to 15/05/06; full list of members (3 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members
|
23 May 2003 | Return made up to 15/05/03; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
16 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
7 December 1998 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
7 December 1998 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Incorporation (10 pages) |
15 May 1998 | Incorporation (10 pages) |