Bury
Lancashire
BL9 9BN
Director Name | Leslie Armitage |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2003) |
Role | Managing Director |
Correspondence Address | 9 Sudbury Drive Lostock Bolton Lancashire BL6 4PP |
Director Name | Mandy Elisia Muxlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 272 Crown Lane Horwich Lancashire BL6 7QU |
Secretary Name | Leslie Armitage |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 February 2002) |
Role | Managing Director |
Correspondence Address | 9 Sudbury Drive Lostock Bolton Lancashire BL6 4PP |
Director Name | Andrew Thomas Darlington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 March 2002) |
Role | Sales Director |
Correspondence Address | 17 Ratcliffe Road Burbage Hinckley Leicestershire LE10 2SP |
Secretary Name | Mr Stephen Arthur Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 months (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Longsands Lane Fulwood Preston Lancashire PR2 9PS |
Director Name | Pauline Copp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | Jesmondene Cottage Calverton Road Blidworth Bottoms Nottinghamshire NG21 0NW |
Secretary Name | Leslie Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 April 2003) |
Role | Company Director |
Correspondence Address | 9 Sudbury Drive Lostock Bolton Lancashire BL6 4PP |
Director Name | Rosalind Mary Armitage |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | The Ridings 9 Sudbury Drive Lostock Bolton BL6 4PP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Bankfield Business Park Quebec Street Bolton Lancashire BL3 5JN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2003 | Director resigned (1 page) |
25 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
18 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
16 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
10 April 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
26 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | £ nc 100/1000 14/05/01 (1 page) |
14 May 2001 | Company name changed solid as a rock builders LIMITED\certificate issued on 14/05/01 (2 pages) |