Lostock
Bolton
Lancashire
BL6 4AB
Secretary Name | Gillian Allison Forester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 January 2007) |
Role | Secretary |
Correspondence Address | 56 Saint Andrews Road Lostock Bolton Lancashire BL6 4AB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Studio 13 Victoria House 29 Victoria Road, Horwich Bolton Lancashire BL6 5NA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£372 |
Cash | £327 |
Current Liabilities | £700 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2006 | Application for striking-off (1 page) |
22 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 February 2004 | Return made up to 09/02/04; full list of members
|
9 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 April 2001 | Return made up to 09/02/01; full list of members (6 pages) |
18 January 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
18 April 2000 | Director resigned (2 pages) |
18 April 2000 | Secretary resigned (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: the britannia suite st james's building 79 oxford street manchester M1 6FR (1 page) |
4 April 2000 | Company name changed productspace LIMITED\certificate issued on 05/04/00 (2 pages) |