Station Road Chapeltown
Bolton
Greater Manchester
BL7 0HA
Director Name | Keith Albert Fairhurst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Internet Consultant |
Correspondence Address | New Inns Stores Stratford Road, Wootton Wawen Solihull West Midlands B95 6AS |
Director Name | Mr Leslie John Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Higher Hill Farm Higher Hill, Tockholes Darwen Lancashire BB3 0NU |
Secretary Name | Keith Albert Fairhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Internet Consultant |
Correspondence Address | New Inns Stores Stratford Road, Wootton Wawen Solihull West Midlands B95 6AS |
Director Name | Quentin Rossiter Drewell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Technical Director |
Correspondence Address | Clydesdale Barn Bunkers Hill Farm Welsh Road, Offchurch Leamington Spa Warwickshire CV33 9BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 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 | 16 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 234 St Georges Road Bolton Lancashire BL1 2PH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,500 |
Gross Profit | £3,500 |
Net Worth | -£36,749 |
Current Liabilities | £9,505 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2005 | Application for striking-off (1 page) |
30 December 2004 | Re-registration of Memorandum and Articles (3 pages) |
30 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Application for reregistration from PLC to private (1 page) |
6 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
2 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
13 May 2003 | Amended full accounts made up to 30 September 2002 (20 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (19 pages) |
27 March 2003 | Return made up to 16/03/03; full list of members (8 pages) |
1 November 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
21 March 2002 | Return made up to 16/03/02; full list of members
|
21 February 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Return made up to 16/03/01; full list of members
|
23 July 2001 | Registered office changed on 23/07/01 from: 2ND floor 63 bradshawgate bolton lancashire BL1 1QD (1 page) |
26 February 2001 | Director resigned (1 page) |
1 December 2000 | Certificate of authorisation to commence business and borrow (1 page) |
30 November 2000 | Application to commence business (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: the britannia suite st james s buildings 79 oxford street manchester M1 6FR (2 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
16 March 2000 | Incorporation (12 pages) |