Edgeworth Turton
Bolton
BL7 0QE
Secretary Name | Paul Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 August 2006) |
Role | Accountant |
Correspondence Address | Dingle House Blackburn Road Edgeworth Turton Bolton BL7 0QE |
Director Name | Mr Steven Walsh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 2 Lumwood Smithills Bolton Lancashire BL1 6TZ |
Director Name | Mr Steven Walsh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 2 Lumwood Smithills Bolton Lancashire BL1 6TZ |
Director Name | Mr Robert Anthony Pollard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2005) |
Role | Cd\ |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Woodhead, Belthorn Blackburn Lancashire BB1 2NP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 7/8 Shield Drive Worsley Manchester M28 2QB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2006 | Application for striking-off (1 page) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (1 page) |
9 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
30 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
28 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Particulars of mortgage/charge (7 pages) |
26 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
7 February 2000 | Company name changed ideal bicycle LIMITED\certificate issued on 08/02/00 (2 pages) |
11 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
30 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
30 December 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 November 1998 | Incorporation (14 pages) |