Bolton
Lancashire
BL1 3AR
Secretary Name | Sandra Furniss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | 12 Deneway Close Stockport Cheshire SK4 2HX |
Secretary Name | Sadif Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | 15 Vermont Street Bolton Lancashire BL1 3AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Vermont Street Bolton Lancashire BL1 3AR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £225 |
Cash | £10,257 |
Current Liabilities | £12,855 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
12 April 2010 | Application to strike the company off the register (3 pages) |
12 April 2010 | Application to strike the company off the register (3 pages) |
1 December 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
12 May 2009 | Return made up to 04/03/09; full list of members (5 pages) |
12 May 2009 | Return made up to 04/03/09; full list of members (5 pages) |
8 February 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
8 February 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
1 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
23 October 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
23 October 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
23 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
23 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
25 September 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
25 September 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
26 April 2006 | Return made up to 04/03/06; full list of members
|
26 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
27 January 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
1 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
4 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
4 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
28 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
22 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
22 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
26 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
26 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
21 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
21 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
17 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
17 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
9 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
17 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
22 May 2000 | Return made up to 04/03/00; full list of members (7 pages) |
22 May 2000 | Return made up to 04/03/00; full list of members (7 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
1 August 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 2ND floor st. James's buildings oxford street manchester M1 6FQ (1 page) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Resolutions
|
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Resolutions
|
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 2ND floor st. James's buildings oxford street manchester M1 6FQ (1 page) |
1 August 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Resolutions
|
1 August 1999 | Resolutions
|
4 March 1999 | Incorporation (17 pages) |