Bolton
Lancashire
BL3 4RN
Secretary Name | Carol Ann Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 910 Wigan Road Bolton Lancashire BL3 4RN |
Director Name | Mr Bernard Martin Coates |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 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 | Mr Bernard Martin Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 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 | Eric Nigel Reed |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 2 Hillcrest Gee-Cross Hyde Cheshire SK14 5LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 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 | -£52,244 |
Cash | £11,256 |
Current Liabilities | £164,027 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 July 2007 | Dissolved (1 page) |
---|---|
30 April 2007 | Administrator's progress report (18 pages) |
30 April 2007 | Notice of move from Administration to Dissolution (17 pages) |
7 February 2007 | Administrator's progress report (12 pages) |
24 October 2006 | Notice of extension of period of Administration (1 page) |
12 May 2006 | Administrator's progress report (11 pages) |
22 March 2006 | Statement of administrator's revised proposal (15 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 January 2006 | Result of meeting of creditors (33 pages) |
9 December 2005 | Appointment of an administrator (1 page) |
18 April 2005 | Return made up to 28/02/05; full list of members
|
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
15 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | Return made up to 10/04/01; full list of members
|
5 July 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (17 pages) |