Manchester
Lancashire
M9 0SD
Director Name | David Pollitt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(4 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 December 2005) |
Role | Salesman |
Correspondence Address | 17 Greenwood Avenue Horwich Bolton Lancashire BL6 6FA |
Secretary Name | Keith Broome |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2000(4 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 December 2005) |
Role | Bed Manufacturer |
Country of Residence | England |
Correspondence Address | 101 Boothroyden Road Manchester Lancashire M9 0SD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2005 | Application for striking-off (1 page) |
13 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 September 2001 | Return made up to 05/06/01; full list of members (6 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | Ad 13/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
5 June 2000 | Incorporation (15 pages) |