Harwood
Bolton
Lancashire
BL2 4NU
Director Name | Mary Josephine Lyons |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 184 Longsight Harwood Bolton Lancashire BL2 3JA |
Secretary Name | David Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 48 Harley Avenue Harwood Bolton Lancashire BL2 4NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,343 |
Cash | £3,674 |
Current Liabilities | £72,896 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
13 April 2003 | Dissolved (1 page) |
---|---|
13 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 September 2001 | Appointment of a voluntary liquidator (2 pages) |
26 September 2001 | Statement of affairs (6 pages) |
26 September 2001 | Resolutions
|
17 September 2001 | Registered office changed on 17/09/01 from: unit 28 waterloo ind estate darbishire street bolton lancashire BL1 2TN (1 page) |
16 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 April 2001 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
12 July 2000 | Return made up to 12/07/00; full list of members
|
25 October 1999 | Registered office changed on 25/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
12 October 1999 | Company name changed portvenue LIMITED\certificate issued on 13/10/99 (3 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
12 July 1999 | Incorporation (13 pages) |