Bolton
Lancashire
BL3 3RT
Director Name | Mr Paul Manfredi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Albert Road West Heaton Bolton BL1 5ED |
Secretary Name | John Manfredi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 433, St Helens Road Bolton Lancashire BL3 3RT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 119 Admin Block Riverpark Trading Estate Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 October 2007 | Accounts made up to 30 April 2007 (7 pages) |
17 October 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
30 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
12 February 2007 | Accounts made up to 30 April 2006 (7 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: italia house green lane heywood lancashire OL10 2ES (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: italia house green lane heywood lancashire OL10 2ES (1 page) |
7 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
3 March 2006 | Accounts made up to 30 April 2005 (7 pages) |
16 September 2005 | Return made up to 01/07/05; full list of members (2 pages) |
16 September 2005 | Return made up to 01/07/05; full list of members (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
20 December 2004 | Accounts made up to 30 April 2004 (7 pages) |
6 July 2004 | Return made up to 01/07/04; full list of members
|
6 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
4 March 2004 | Accounts made up to 30 April 2003 (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
18 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
25 February 2003 | Accounts made up to 30 April 2002 (7 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
12 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts made up to 30 April 2001 (6 pages) |
19 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 08/07/01; full list of members
|
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
20 January 2001 | Accounts made up to 30 April 2000 (6 pages) |
28 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 08/07/00; full list of members
|
5 October 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
5 October 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
8 July 1999 | Incorporation (13 pages) |
8 July 1999 | Incorporation (13 pages) |