Smithills
Bolton
BL1 6TY
Director Name | Paul Edwin Foster |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(2 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 6 Whitsters Hollow Bolton Lancashire BL1 6TY |
Secretary Name | Paul Edwin Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(2 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 6 Whitsters Hollow Bolton Lancashire BL1 6TY |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | The Old Stables 142a Chorley New Road Bolton Lancashire BL1 4NX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2006 | Application for striking-off (1 page) |
24 January 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 211 saint helens road bolton BL3 3PY (1 page) |
21 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
2 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
5 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
3 November 2003 | Return made up to 16/10/03; full list of members
|
9 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
25 October 2000 | Director resigned (1 page) |