Bolton
Lancashire
BL7 9LZ
Secretary Name | Norma Corbett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2000(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | 12 Pimmcroft Way Sale Cheshire M33 2LA |
Director Name | Mr Peter Gerrard Ratchford |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Role | Sales |
Correspondence Address | 18 Bramhall Park Road Bramhall Stockport SK7 3DQ |
Secretary Name | Raymond Anthony Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Role | Marketing |
Correspondence Address | 85 Chapeltown Road Bolton Lancashire BL7 9LZ |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Aura House 77 Dane Road Sale Manchester M33 7BP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £466 |
Cash | £51,045 |
Current Liabilities | £83,037 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2005 | Application for striking-off (1 page) |
10 December 2004 | Return made up to 15/11/04; no change of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 January 2004 | Return made up to 15/11/03; no change of members (6 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
6 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director resigned (1 page) |
27 November 2001 | Return made up to 15/11/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 December 2000 | Return made up to 15/11/00; full list of members
|
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
6 November 2000 | Ad 10/10/00--------- £ si 50@1=50 £ ic 101/151 (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: mynshull house 78 churchgate stockport cheshire SK1 1YJ (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: mynshull house 78 princes street stockport cheshire SK1 1RJ (1 page) |
9 August 2000 | Ad 15/11/99--------- £ si 50@1=50 £ ic 51/101 (2 pages) |
9 August 2000 | Ad 15/11/99--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Registered office changed on 02/08/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |