Bolton
Lancashire
BL2 6TH
Director Name | Mr Simon James Breen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 January 2007) |
Role | Company Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Bishop Road Urmston Manchester Lancs M41 8GU |
Director Name | Patricia Ann Loizou |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 February 2002) |
Role | Administrator |
Correspondence Address | 14 Oakleigh Avenue Timperley Altrincham Cheshire WA15 6QT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,505 |
Current Liabilities | £1,945 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 May 2001 | Return made up to 01/06/01; full list of members
|
23 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 August 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
11 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 14 oakleigh avenue timperley altrincham cheshire WA15 6QT (1 page) |
2 September 1999 | Secretary resigned (1 page) |
1 June 1999 | Incorporation (14 pages) |