Grange Road
Bromiley Cross
Bolton
BL7 9AX
Secretary Name | Clare Rosson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | Ousel Nest House Grange Road Bromley Cross Bolton BL7 9AX |
Secretary Name | Brian Ernest Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 16 Sevenoaks Chorley Lancashire PR7 3NS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
24 January 2008 | Dissolved (1 page) |
---|---|
24 October 2007 | Notice of move from Administration to Dissolution (11 pages) |
20 September 2007 | (1 page) |
20 September 2007 | Notice of resignation of an administrator (5 pages) |
21 March 2007 | Statement of affairs (12 pages) |
28 December 2006 | Statement of administrator's proposal (22 pages) |
7 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Appointment of an administrator (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 43-45 bradshawgate bolton lancashire BL1 1DR (1 page) |
22 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
21 March 2005 | Auditor's resignation (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Accounts for a medium company made up to 31 October 2003 (12 pages) |
28 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
17 October 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
27 April 2003 | Return made up to 17/04/03; full list of members
|
22 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: albert place 25-39 james street radcliffe greater manchester M26 1LN (1 page) |
30 November 2002 | Return made up to 17/04/02; full list of members (6 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Ad 04/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
17 April 2001 | Incorporation (12 pages) |