Bolton Road North
Stubbins Ramsbottom
Lancashire
BL0 0NB
Director Name | Mr Gareth Egerton Hayhoe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 38 Westgate Avenue Holcombe Brook Bury Lancashire BL0 9SS |
Secretary Name | Mr Gareth Egerton Hayhoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 38 Westgate Avenue Holcombe Brook Bury Lancashire BL0 9SS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | £100 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 August 2003 | Application for striking-off (1 page) |
19 November 2002 | Return made up to 07/10/02; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 July 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
29 October 2001 | Return made up to 07/10/01; full list of members
|
20 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 January 2001 | Director's particulars changed (1 page) |
20 November 2000 | Return made up to 07/10/00; full list of members
|
5 June 2000 | Ad 19/04/00--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
21 November 1999 | Ad 01/11/99--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (14 pages) |