Bolton
Lancashire
BL1 4LU
Secretary Name | Mrs Julie Cheetham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 January 2003) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 40 Fourth Avenue Bolton Lancashire BL1 4LU |
Director Name | Belinda Jane Beaver |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 49 Whitelake Avenue Flixton Manchester Greater Manchester M41 5GN |
Director Name | Sally Anne Wormall |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2002) |
Role | Self Employed |
Correspondence Address | 39 Linchfield Road Deeping St. James Peterborough Cambridgeshire PE6 8EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 1 Stanley House 19-23 Croftsbank Road Urmston Manchester M41 0TZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2002 | Application for striking-off (1 page) |
21 July 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 June 2001 | Annual return made up to 26/05/01 (4 pages) |
14 April 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: sceptre house 169-173 regent street london W1R 8QH (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
7 July 2000 | Memorandum and Articles of Association (17 pages) |
30 June 2000 | Company name changed hhl education LIMITED\certificate issued on 30/06/00 (2 pages) |
26 May 2000 | Incorporation (23 pages) |