Edgeworth Turton
Bolton
Lancashire
BL7 0QJ
Secretary Name | Mathew John Kelshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999 |
Appointment Duration | Resigned same day (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | Spring Valley Horrocks Road Edgeworth Turton Bolton Lancashire BL7 0QJ |
Secretary Name | Richard Miles Lefeure Kelshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring Valley Horrocks Road Turton Bolton BL7 0QJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,946 |
Cash | £914 |
Current Liabilities | £69,291 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: unit 9 brenton business complex bond street bury lancashire BL9 7BE (1 page) |
31 May 2002 | Secretary resigned (1 page) |
8 November 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
30 November 2000 | Return made up to 07/07/00; full list of members (7 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New secretary appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: unit 9 brenton business complex bond street bury lancashire BL9 7BE (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: unit 9 brenton business complex bond street bury lancashire BL9 7BE (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
5 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
26 July 1999 | Resolutions
|
26 July 1999 | Memorandum and Articles of Association (5 pages) |
7 July 1999 | Incorporation (15 pages) |