Little Lever
Bolton
Lancashire
BL3 1DD
Director Name | Glenn Sutton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 8 Charnley Grange Chorley New Road Bolton Lancashire BL6 4NU |
Secretary Name | Vincent Houghton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Project Manager |
Correspondence Address | 20 Browns Road Bradley Fold Bolton Lancashire BL2 6QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Uhy Hacker Young Saint James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
28 October 2005 | Return made up to 04/02/05; full list of members
|
20 September 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
1 December 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
3 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
24 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
30 August 2003 | Secretary's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
11 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
25 September 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
20 May 2002 | Return made up to 04/02/02; full list of members (6 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: trinity house, breightmet street bolton lancashire BL2 1BR (1 page) |
7 February 2001 | Return made up to 04/02/01; full list of members
|
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
4 February 2000 | Incorporation (17 pages) |