Kearsley
Bolton
BL4 9BU
Director Name | Melvin Thomas |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Greendale Drive Woodland Chase Radcliffe M26 1UE |
Director Name | Paul Thomas |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1999(same day as company formation) |
Role | Motor Mechanic |
Correspondence Address | 42 Border Brook Lane Worsley Manchester M28 1XJ |
Secretary Name | Emily Jean Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Trent Way Kearsley Bolton BL4 8PT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(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 | 22 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£185,320 |
Current Liabilities | £152,234 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 March 2005 | Dissolved (1 page) |
---|---|
21 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Appointment of a voluntary liquidator (1 page) |
17 September 2002 | Statement of affairs (6 pages) |
17 September 2002 | Resolutions
|
29 August 2002 | Registered office changed on 29/08/02 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
31 January 2002 | Return made up to 22/01/02; full list of members
|
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Return made up to 22/01/01; full list of members
|
21 December 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Return made up to 22/01/00; full list of members
|
29 April 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
29 April 1999 | Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: 84 temple avenue temple avenue london EC4Y 0HP (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
22 January 1999 | Incorporation (13 pages) |