Turton
Bolton
Lancashire
BL7 0BN
Director Name | Mr Michael John Duxbury |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Broadhead Road Edgeworth Bolton Lancashire BL7 0BN |
Secretary Name | Mrs Christine Duxbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(same day as company formation) |
Role | CS |
Correspondence Address | 25 Broadhead Road Turton Bolton Lancashire BL7 0BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£91,435 |
Cash | £129 |
Current Liabilities | £348,294 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2008 | Liquidators statement of receipts and payments to 17 August 2008 (5 pages) |
7 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 17 August 2008 (6 pages) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
9 September 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Statement of affairs (6 pages) |
2 March 2004 | Appointment of a voluntary liquidator (1 page) |
2 March 2004 | Resolutions
|
13 February 2004 | Registered office changed on 13/02/04 from: 510 darwen road bromley cross bolton lancashire BL7 9DX (1 page) |
12 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
12 January 2000 | Ad 23/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 1999 | Incorporation (17 pages) |
23 December 1999 | Secretary resigned (1 page) |