Lostock
Bolton
Lancashire
BL6 4PP
Secretary Name | Rosalind Mary Armitage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 December 2003) |
Role | Co Secretary |
Correspondence Address | The Ridings 9 Sudbury Drive Lostock Bolton BL6 4PP |
Director Name | Mandy Elisia Muxlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 17 March 2002) |
Role | Sales Manager |
Correspondence Address | 272 Crown Lane Horwich Lancashire BL6 7QU |
Secretary Name | Mandy Elisia Muxlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 17 March 2002) |
Role | Sales Manager |
Correspondence Address | 272 Crown Lane Horwich Lancashire BL6 7QU |
Secretary Name | Mr Stephen Arthur Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Longsands Lane Fulwood Preston Lancashire PR2 9PS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 April 2001(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 | 03 April 2001(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 | 03 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Megasports Bankfield Business Park Quebec Street Bolton Lancashire BL3 5JN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2003 | Application for striking-off (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
28 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Return made up to 03/04/02; full list of members (6 pages) |
16 May 2002 | Secretary resigned;director resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | £ nc 100/1000 19/04/01 (1 page) |
23 April 2001 | Company name changed ellamine LIMITED\certificate issued on 23/04/01 (2 pages) |
3 April 2001 | Incorporation (18 pages) |