Lostock
Bolton
Lancashire
BL6 4PQ
Director Name | Brian Timothy Layzell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | 35 Mill Lane Dewsbury West Yorkshire WF12 8NB |
Director Name | Frank William Layzell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | 35 Mill Lane Dewsbury West Yorkshire WF12 8NB |
Secretary Name | Mr Arthur Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Briksdal Way Lostock Bolton Lancashire BL6 4PQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Tootal House 19/21 Spring Gardens Manchester Lancashire M60 8BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: the britannia suite st james's buildings 79 oxford street manchest. M1 6FR (1 page) |
20 October 1999 | Company name changed chanceline LIMITED\certificate issued on 21/10/99 (2 pages) |
6 October 1999 | Resolutions
|
9 September 1999 | Incorporation (10 pages) |