Horwich
Bolton
Lancashire
BL6 7EG
Secretary Name | Susan Manville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Engineering Services |
Correspondence Address | 6 Ardley Road Horwich Bolton Lancashire BL6 7EG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 June 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 | 23 June 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 | 23 June 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 5 Locke Industrial Estate Emmett Street Horwich Bolton Lancashire BL6 7PN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
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 |
13 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | Completion of winding up (1 page) |
19 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Order of court to wind up (2 pages) |
12 August 2005 | Return made up to 23/06/05; full list of members (6 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 6 ardley road horwich bolton lancashire BL6 7EG (1 page) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
17 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |