Kearsley
Bolton
Lancashire
BL4 8PS
Director Name | Stuart Taylor |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(same day as company formation) |
Role | Butcher |
Correspondence Address | 28 Count Street Rochdale Lancashire OL16 5LP |
Secretary Name | Leon Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Trent Way Kearsley Bolton Lancashire BL4 8PS |
Director Name | Christine Green |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 110 Trent Way Kearsley Bolton Lancashire BL4 8PS |
Director Name | Georgina Taylor |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 28 Count Street Rochdale Lancashire OL16 5LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,641 |
Cash | £11,863 |
Current Liabilities | £55,729 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Statement of affairs (6 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Appointment of a voluntary liquidator (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: c/o higstons chartered accountants, 93 market street farnworth bolton BL4 7NS (1 page) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members
|
4 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 November 2003 | Return made up to 23/09/03; full list of members (8 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 November 2002 | Return made up to 23/09/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 December 2001 | Resolutions
|
25 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 93 market street farnworth bolton greater manchester BL4 7NS (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 16-18 longcauseway farnworth bolton lancashire BL4 9BG (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Return made up to 23/09/00; full list of members (7 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
15 June 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
15 June 2000 | Ad 23/09/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
23 September 1999 | Incorporation (16 pages) |