Bolton
Lancashire
BL3 3DR
Secretary Name | Christine Pamela McDermott |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Adams |
Correspondence Address | 5 Woodbine Road Morris Green Bolton Lancashire BL3 3JH |
Director Name | Claudius Otis Johnson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2003) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 84 Central Avenue Farnworth Bolton Lancashire BL4 0BA |
Secretary Name | Steven John Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 4 Brook House Close Bolton Lancashire BL2 3QS |
Director Name | Morrell Atkinson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2003) |
Role | Retired |
Correspondence Address | 32 Hoyles Court Park Street, Radcliffe Manchester Lancashire M26 2GZ |
Director Name | Mr Dhiru Chhagan Gadhia |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Herons Way Bolton Lancashire BL2 1EX |
Director Name | Peter Shorrock |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 25 Kent Court Bolton BL1 2LW |
Secretary Name | Mr Dhiru Chhagan Gadhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Herons Way Bolton Lancashire BL2 1EX |
Secretary Name | Francis Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 26 Marion Street Bolton Lancashire BL3 2PN |
Secretary Name | Manreet Singh Landa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 204 Rishton Lane Great Lever Bolton Lancashire BL3 2BX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£31 |
Cash | £69 |
Current Liabilities | £4,888 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
31 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page) |
26 February 2004 | Appointment of a voluntary liquidator (1 page) |
26 February 2004 | Statement of affairs (6 pages) |
26 February 2004 | Resolutions
|
13 February 2004 | Registered office changed on 13/02/04 from: 8 eastway sale cheshire M33 4DX (1 page) |
22 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (1 page) |
9 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 March 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 52 chorley new road bolton lancashire BL1 4AP (1 page) |
20 February 2003 | Secretary resigned (1 page) |
7 June 2002 | Return made up to 21/04/02; full list of members (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Return made up to 21/04/01; full list of members
|
9 July 2001 | New secretary appointed (2 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
9 January 2001 | Return made up to 21/04/00; full list of members (7 pages) |
9 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
24 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New secretary appointed (3 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 26 north john street liverpool merseyside L2 9RU (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (13 pages) |