Broadhead Road
Edgworth
Bolton
BL7 0JL
Director Name | Nicholas Peter Hopkinson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramwells House Windy Harbour Lane Bromley Cross Bolton BL7 9AP |
Secretary Name | Mr Christopher John Hopkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotes Farm Broadhead Road Edgworth Bolton BL7 0JL |
Director Name | Kerry Tomlinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Derbyshire House Jacksmere Lane Scarisbrick Lancashire L40 9RT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 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 | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bridge House Heap Bridge Bury Lancashire BL9 7HT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,866 |
Current Liabilities | £207,417 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2003 | Application for striking-off (1 page) |
15 April 2002 | Return made up to 14/04/02; full list of members
|
6 November 2001 | Registered office changed on 06/11/01 from: stanmore house 64-68 blackburn street radcliffe manchester lancashire M26 2JS (1 page) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 July 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 October 2000 | New director appointed (2 pages) |
6 July 2000 | Return made up to 14/04/00; full list of members (6 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
14 April 1999 | Incorporation (13 pages) |