Upper Bristol Road
Bath
Avon
BA1 3AN
Director Name | Philip Crowshaw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Astley Hall Drive Astley Manchester M29 7TX |
Secretary Name | Philip Crowshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Astley Hall Drive Astley Manchester M29 7TX |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 February 2005 | Dissolved (1 page) |
---|---|
2 November 2004 | Liquidators statement of receipts and payments (6 pages) |
2 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Appointment of a voluntary liquidator (1 page) |
20 March 2003 | Statement of affairs (6 pages) |
27 November 2002 | Secretary resigned;director resigned (2 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 47 astley hall drive astley manchester M29 7TX (2 pages) |
13 July 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
21 June 2001 | Ad 12/06/01--------- £ si 42@1=42 £ ic 58/100 (2 pages) |
21 June 2001 | Ad 12/06/01--------- £ si 14@1=14 £ ic 1/15 (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed;new director appointed (3 pages) |
21 June 2001 | Ad 12/06/01--------- £ si 43@1=43 £ ic 15/58 (2 pages) |
21 June 2001 | Resolutions
|
12 June 2001 | Incorporation (12 pages) |