Bolton
Lancashire
BL1 5SL
Secretary Name | Lynda Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1999(3 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 August 2002) |
Role | Secretary |
Correspondence Address | 845 Chorley Old Road Bolton Lancashire BL1 5SL |
Director Name | Mrs Sanita Kumari Bhandari |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 A Chester Road Stretford Manchester Lancashire M32 0PA |
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 1st Floor Lord House 51 Lord Street, Cheetham Hill Manchester M3 1HE |
Registered Address | Nortex Business Centre 1st Floor,105 Chorley Old Road Bolton Lancashire BL1 3AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
26 August 2004 | Dissolved (2 pages) |
---|---|
26 May 2004 | Completion of winding up (1 page) |
18 April 2003 | Order of court to wind up (2 pages) |
16 April 2003 | Order of court - restore & wind-up 11/04/03 (3 pages) |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2001 | Return made up to 15/10/00; full list of members (6 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Incorporation (12 pages) |