Bolton
Lancashire
BL1 5QD
Secretary Name | Mr John Hajok |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Appledore Drive Bolton Lancashire BL2 4HH |
Director Name | Michael McLeod |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2000(6 days after company formation) |
Appointment Duration | 1 year (resigned 28 February 2001) |
Role | Surfacing Manager |
Correspondence Address | Lane Head Farm Sparket, Thackthwaite Penrith Cumbria CA11 0NA |
Secretary Name | Michael McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2000(6 days after company formation) |
Appointment Duration | 1 year (resigned 28 February 2001) |
Role | Surfacing Manager |
Correspondence Address | Lane Head Farm Sparket, Thackthwaite Penrith Cumbria CA11 0NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Century House 11 St Peter's Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 July 2005 | Dissolved (1 page) |
---|---|
25 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Appointment of a voluntary liquidator (1 page) |
15 November 2001 | Statement of affairs (6 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 784 chorley old road bolton lancashire BL1 5QD (1 page) |
26 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | £ nc 100/150 21/02/01 (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 April 2000 | Ad 20/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 784 chorley old road bolton lancashire BL1 5QD (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
31 January 2000 | Incorporation (12 pages) |