Lostock
Bolton
BL6 4PE
Secretary Name | Stephanie Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 9 Rosebank Lostock Bolton Lancashire BL6 4PE |
Director Name | Mr David Shoesmith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Acacia Avenue Hale Altrincham Cheshire WA15 8QX |
Secretary Name | Mr Sonio Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 21 24e Wilbraham Road Fallowield Manchester M14 6JP |
Director Name | Stephanie Foster |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 9 Rosebank Lostock Bolton Lancashire BL6 4PE |
Registered Address | Newbury House Greenwood Street Brindle Heath Industrial Estate Salford Greater Manchester M6 6PF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2006 | Application for striking-off (1 page) |
29 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
29 July 2005 | Director resigned (1 page) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 August 2004 | Return made up to 20/07/04; full list of members (3 pages) |
22 March 2004 | Accounts for a small company made up to 31 March 2003 (16 pages) |
23 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
19 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
12 February 2002 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
22 January 2002 | Return made up to 20/07/01; full list of members (6 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 68 fountain street manchester lancashire M2 2FB (1 page) |
4 November 2001 | New director appointed (2 pages) |
27 October 2001 | New secretary appointed;new director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Secretary resigned (1 page) |
15 May 2001 | Company name changed gdco 20 LIMITED\certificate issued on 15/05/01 (2 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (5 pages) |