Little Lever
Bolton
Lancashire
BL3 1QH
Secretary Name | Teresa Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 97 Ossulton Way London N2 0JS |
Secretary Name | Joan Alcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 41 Beedon Avenue Little Lever Bolton BL3 1QH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Abacus House 193 Old Street Ashton Under Lyne Lancashire OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2004 | Application for striking-off (1 page) |
6 January 2004 | Return made up to 19/06/02; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
22 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2002 | Return made up to 19/06/01; full list of members
|
10 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 7 glenhill close finchley london N3 2JS (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2000 | Ad 16/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 97 ossulton way east finchley london N2 0JS (1 page) |
18 October 2000 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |