Parbold
Wigan
WN8 7DP
Secretary Name | Susan Jameson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Manchester Road Kearsley Bolton BL4 8NZ |
Director Name | Anthony Close |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Beaumont Chase Bolton Lancashire BL3 4XH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
30 June 2006 | Dissolved (1 page) |
---|---|
30 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
5 February 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 41 knowsley street bury lancashire BL9 0ST (1 page) |
18 July 2002 | Appointment of a voluntary liquidator (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Statement of affairs (13 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 2ND floor brazennose house brazennose street manchester M2 5BL (2 pages) |
15 November 2001 | Ad 08/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
21 August 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |