Egerton
Bolton
Lancashire
BL7 9SQ
Secretary Name | Kim Gaynor Maria Vogt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 61 Briggs Fold Road Bolton Greater Manchester BL7 9SQ |
Secretary Name | Angela Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Briggs Fold Road Egerton Bolton Lancashire BL7 9SQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 61 Briggs Fold Road Egerton Bolton Lancashire BL7 9SQ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,533 |
Cash | £18,142 |
Current Liabilities | £11,560 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2001 | Application for striking-off (1 page) |
11 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
28 February 2001 | Secretary resigned (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | New secretary appointed (2 pages) |
7 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
17 June 1999 | Return made up to 22/05/99; full list of members
|
18 May 1999 | Registered office changed on 18/05/99 from: 74 ainsworth lane tong fold bolton lancashire BL2 2PN (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Ad 26/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 372 old street london EC1V 9LT (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
22 May 1998 | Incorporation (12 pages) |