Lostock
Bolton
BL6 4PN
Director Name | Janet Lindsey Staff |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Regents Hill Lostock Bolton BL6 4PN |
Secretary Name | Mr John Barratt Nutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Hazelhurst Road Worsley Manchester M28 2SP |
Director Name | Peter James Carroll |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 1 Crosslands Prestwich Manchester Lancashire M25 9QT |
Director Name | Patricia Ann Murphy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cavendish Road Ellesmere Park Eccles Manchester M30 9EE |
Secretary Name | Peter James Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | 1 Crosslands Prestwich Manchester Lancashire M25 9QT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,430 |
Current Liabilities | £22,094 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 February 2004 | Dissolved (1 page) |
---|---|
26 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page) |
7 October 2002 | Appointment of a voluntary liquidator (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Statement of affairs (7 pages) |
26 July 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 18/05/02; full list of members (8 pages) |
5 July 2002 | Ad 31/05/01--------- £ si 102900@1=102900 £ ic 100/103000 (2 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | £ nc 1000/120000 24/05/01 (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 September 2001 | Return made up to 18/05/01; full list of members (7 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 June 2000 | Return made up to 18/05/00; full list of members
|
12 May 2000 | Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (2 pages) |
1 June 1999 | Director resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 79 oxford street manchester gtr manchester M1 6FR (2 pages) |
21 May 1999 | New director appointed (2 pages) |
18 May 1999 | Incorporation (10 pages) |