Sale
Cheshire
M33 4ND
Director Name | Sylvia Phillips |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 November 2007) |
Role | Operations Executive |
Correspondence Address | 195 Wood Lane Chorley Lancashire PR7 5NS |
Secretary Name | Sylvia Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 November 2007) |
Role | Operations Executive |
Correspondence Address | 195 Wood Lane Chorley Lancashire PR7 5NS |
Director Name | David William Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Highgrove Heaton Bolton Greater Manchester BL1 5PX |
Director Name | Alan Joseph Robins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 765 Blackburn Road Sharples Bolton Greater Manchester BL1 7JL |
Secretary Name | Alan Joseph Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 765 Blackburn Road Sharples Bolton Greater Manchester BL1 7JL |
Registered Address | Endeavour House 98 Waters Meeting Road The Valley Bolton BL1 8SW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 46 lower bridgeman street bolton greater manchester BL2 1DG (1 page) |
27 June 2007 | Application for striking-off (1 page) |
5 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 October 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page) |
12 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
28 June 1999 | Incorporation (17 pages) |