Bolton
BL1 7HN
Secretary Name | Sacrosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 April 2008) |
Correspondence Address | 33 Bury Old Road Bolton Lancashire BL2 2AY |
Director Name | John Allan Tillotson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Architect |
Correspondence Address | Bonds Farm Horns Lane Goosnargh Preston PR3 2NE |
Secretary Name | Mr Peter John Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 18 Kermoor Avenue Bolton BL1 7HN |
Secretary Name | Anne Hatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 388 Hough Fold Way Harwood Bolton BL2 3QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 The Studios Chorley Old Road Bolton Lancashire BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £675,626 |
Cash | £415,401 |
Current Liabilities | £242,842 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2007 | Application for striking-off (1 page) |
23 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 1 myrtle street bolton BL1 3AH (1 page) |
26 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
28 June 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Return made up to 20/10/03; full list of members
|
14 July 2003 | Director resigned (1 page) |
23 June 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
28 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
4 July 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
24 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
21 August 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
22 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
26 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
23 August 2000 | Statement of affairs (6 pages) |
23 August 2000 | Ad 28/05/99--------- £ si 998@1 (2 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members
|
19 July 1999 | Resolutions
|
19 July 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
6 July 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
20 October 1998 | Incorporation (13 pages) |