Harwood
Bolton
Lancashire
BL2 3DG
Secretary Name | Andrew Michael Bullon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 October 2002) |
Role | Businessman |
Correspondence Address | 9 Rose Lea Harwood Bolton Lancashire BL2 3DG |
Director Name | Mr Paul Richard Higson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2001) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 12 Heaton Avenue Bradshaw Bolton Lancashire BL2 4BP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Exchange Buildings 24 Saint Petersgate Stockport Cheshire SK1 1HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2001 | Return made up to 07/12/00; full list of members (6 pages) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2001 | Director resigned (1 page) |
10 October 2000 | Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Secretary resigned (1 page) |