Jethro Street
Bolton
Lancashire
BL2 2PT
Secretary Name | Gary Cartwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 1a The Coach House Jethro Street Bolton Lancashire BL2 2PT |
Director Name | Janet Cartwright |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Manager |
Correspondence Address | 69 Grosvenor Street Radcliffe Manchester M26 4BQ |
Director Name | George Ronald Wood |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 326 Saint Helens Road Bolton Lancashire BL3 3RP |
Secretary Name | Donna Everall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Coleridge Avenue Radcliffe Manchester M26 3QU |
Director Name | Paul Cartwright |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2003) |
Role | Engineer |
Correspondence Address | 1a The Coach House Jethro Street Bolton Lancashire BL2 2PT |
Director Name | George Ronald Wood |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 14a Cloverfield Clayton Le Woods Lancashire PR6 7RP |
Secretary Name | Paul Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 1a The Coach House Jethro Street Bolton Lancashire BL2 2PT |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £206,248 |
Gross Profit | £93,129 |
Net Worth | £37,951 |
Cash | £161 |
Current Liabilities | £33,574 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 October 2006 | Dissolved (1 page) |
---|---|
4 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
9 August 2004 | Resolutions
|
28 July 2004 | Registered office changed on 28/07/04 from: unit 1 rainford estate jethro street bolton lancashire BL2 2PT (1 page) |
27 July 2004 | Appointment of a voluntary liquidator (1 page) |
27 July 2004 | Statement of affairs (5 pages) |
18 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
10 February 2004 | New director appointed (1 page) |
6 February 2004 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 18 coleridge avenue radcliffe manchester lancashire M26 3QU (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
29 November 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Return made up to 18/02/03; full list of members (6 pages) |
23 December 2002 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
5 May 2002 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
5 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
16 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 18/02/01; full list of members (6 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: newfoundland chambers 43A whitychurch road cardiff CF14 3JN (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
4 March 2000 | Company name changed independant cleaning equipment l imited\certificate issued on 06/03/00 (2 pages) |
18 February 2000 | Incorporation (16 pages) |