Bolton
Lancashire
BL3 4RN
Secretary Name | Lee Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 44 Askwith Road Hindley Wigan Lancashire WN2 4RR |
Director Name | Mr Bernard Martin Coates |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakworth Drive Belmont Park Bolton BL1 7BB |
Director Name | Mr William Edward Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 910 Wigan Road Bolton Lancashire BL3 4RN |
Secretary Name | Mr Bernard Martin Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakworth Drive Belmont Park Bolton BL1 7BB |
Secretary Name | Carol Ann Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | 910 Wigan Road Bolton Lancashire BL3 4RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Building 2e Swan Lane Hindley Wigan Lancashire WN2 4HD |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley Green |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£187,005 |
Cash | £283 |
Current Liabilities | £49,871 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (2 pages) |
23 September 2008 | Application for striking-off (1 page) |
8 October 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | New secretary appointed (2 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
14 February 2002 | New secretary appointed (2 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | Return made up to 07/03/01; full list of members
|
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (17 pages) |