Farnworth
Bolton
Lancashire
BL4 0BA
Director Name | Judith Johnson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Self Employed |
Correspondence Address | 84 Central Avenue Farnworth Bolton Lancashire BL4 0BA |
Secretary Name | Judith Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 March 2004) |
Role | Company Director |
Correspondence Address | 84 Central Avenue Farnworth Bolton Lancashire BL4 0BA |
Secretary Name | Steven John Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brook House Close Bolton Lancashire BL2 3QS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 52 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,420 |
Cash | £1,420 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2003 | Application for striking-off (1 page) |
5 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
4 August 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 July 2001 | Return made up to 12/07/01; full list of members
|
8 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Return made up to 12/07/00; full list of members (6 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: salim & co 140 chorley old road bolton lancashire BL1 3AT (1 page) |
26 July 1999 | New director appointed (3 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Incorporation (13 pages) |