Lostock
Bolton
BL6 4PE
Director Name | Stephanie Foster |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 9 Rosebank Lostock Bolton Lancashire BL6 4PE |
Secretary Name | Mr David Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosebank Lostock Bolton BL6 4PE |
Director Name | Mr Sonio Singh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 October 2001) |
Role | Solicitor |
Correspondence Address | Flat 21 24e Wilbraham Road Fallowield Manchester M14 6JP |
Secretary Name | Mr David Shoesmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 October 2001) |
Role | Solicitor |
Correspondence Address | 14 Acacia Avenue Hale Altrincham Cheshire WA15 8QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2005 | Application for striking-off (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Amended accounts made up to 31 March 2003 (6 pages) |
27 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 May 2002 | Return made up to 23/03/02; full list of members (7 pages) |
16 May 2002 | New secretary appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: newbury house greenwood street brindle heath industrial estate salford M6 6PF (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
15 June 2001 | Particulars of mortgage/charge (7 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Ad 05/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 68 fountain street manchester greater manchester M2 2FB (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 April 2001 | Company name changed fayman designs LIMITED\certificate issued on 12/04/01 (2 pages) |
23 March 2001 | Incorporation (18 pages) |