Birmingham
West Midlands
B42 1RG
Director Name | James Robertson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Brookbottom Farm Riding Gate Bolton Lancashire BL2 4DL |
Secretary Name | James Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Brookbottom Farm Riding Gate Bolton Lancashire BL2 4DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | P A P (Computer Maintenance) Ltd Hampson Street, Horwich Bolton Lancashire BL6 7JH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,095 |
Cash | £131 |
Current Liabilities | £3,226 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2002 | Application for striking-off (1 page) |
18 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
19 July 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
19 July 2000 | Ad 24/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 84 temple avenue temple chambers london EC4Y 0HP (1 page) |
18 May 2000 | Incorporation (14 pages) |