Bolton
BL1 1PP
Secretary Name | Wendy Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silverwell Street Bolton BL1 1PP |
Director Name | Mr Alistair Cannon |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2013) |
Role | Student |
Country of Residence | England |
Correspondence Address | 16 Silverwell Street Bolton BL1 1PP |
Director Name | Mr Craig Chapman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2013) |
Role | Welfare Advisor |
Country of Residence | England |
Correspondence Address | 16 Silverwell Street Bolton BL1 1PP |
Director Name | Ms Tina Hornby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2013) |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | 16 Silverwell Street Bolton BL1 1PP |
Director Name | Ms Shonagh Ingram |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2013) |
Role | Arts And Regeneration Project Manager |
Country of Residence | England |
Correspondence Address | 16 Silverwell Street Bolton BL1 1PP |
Director Name | Mr Brian Kemp-Holmes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 16 Silverwell Street Bolton BL1 1PP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 16 Silverwell Street Bolton BL1 1PP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Director's details changed for Ms Shonagh Short on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Ms Shonagh Short on 15 August 2012 (2 pages) |
21 October 2011 | Appointment of Ms Shonagh Short as a director (2 pages) |
21 October 2011 | Annual return made up to 21 August 2011 no member list (5 pages) |
21 October 2011 | Appointment of Ms Shonagh Short as a director on 15 April 2011 (2 pages) |
21 October 2011 | Annual return made up to 21 August 2011 no member list (5 pages) |
20 October 2011 | Secretary's details changed for Wendy Ellis on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from the Phoenix Bark Street Bolton BL1 2AZ United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Appointment of Mr Alistair Cannon as a director (2 pages) |
20 October 2011 | Appointment of Mr Brian Kemp-Holmes as a director on 15 April 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Wendy Ellis on 20 October 2011 (1 page) |
20 October 2011 | Director's details changed for Andrew Whiteside on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from The Phoenix Bark Street Bolton BL1 2AZ United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Director's details changed for Andrew Whiteside on 20 October 2011 (2 pages) |
20 October 2011 | Appointment of Mr Craig Chapman as a director (2 pages) |
20 October 2011 | Appointment of Mr Craig Chapman as a director on 15 April 2011 (2 pages) |
20 October 2011 | Appointment of Mr Alistair Cannon as a director on 10 April 2011 (2 pages) |
20 October 2011 | Appointment of Ms Tina Hornby as a director on 15 April 2011 (2 pages) |
20 October 2011 | Appointment of Ms Tina Hornby as a director (2 pages) |
20 October 2011 | Appointment of Mr Brian Kemp-Holmes as a director (2 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
15 November 2010 | Annual return made up to 21 August 2010 no member list (3 pages) |
15 November 2010 | Annual return made up to 21 August 2010 no member list (3 pages) |
14 November 2010 | Director's details changed for Andrew Whiteside on 14 November 2009 (2 pages) |
14 November 2010 | Director's details changed for Andrew Whiteside on 14 November 2009 (2 pages) |
30 July 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
30 July 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
19 October 2009 | Annual return made up to 21 August 2009 no member list (2 pages) |
19 October 2009 | Annual return made up to 21 August 2009 no member list (2 pages) |
19 October 2009 | Registered office address changed from Howfield Grange Road Bromley Cross Bolton Lancashire BL7 9AU on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from Howfield Grange Road Bromley Cross Bolton Lancashire BL7 9AU on 19 October 2009 (1 page) |
31 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
31 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
2 December 2008 | Annual return made up to 21/08/08 (2 pages) |
2 December 2008 | Annual return made up to 21/08/08 (2 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
22 August 2007 | Annual return made up to 21/08/07 (2 pages) |
22 August 2007 | Annual return made up to 21/08/07 (2 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
24 April 2007 | Annual return made up to 18/09/06 (2 pages) |
24 April 2007 | Annual return made up to 18/09/06 (2 pages) |
6 March 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
6 March 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
30 November 2005 | Annual return made up to 18/09/05 (6 pages) |
30 November 2005 | Annual return made up to 18/09/05 (6 pages) |
10 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
10 August 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
5 October 2004 | Annual return made up to 21/08/04 (3 pages) |
5 October 2004 | Annual return made up to 21/08/04 (3 pages) |
9 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
9 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
13 November 2003 | Annual return made up to 21/08/03 (3 pages) |
13 November 2003 | Annual return made up to 21/08/03 (3 pages) |
24 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
24 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
2 September 2002 | Annual return made up to 21/08/02 (3 pages) |
2 September 2002 | Annual return made up to 21/08/02 (3 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 16 saint john street london EC1M 4NT (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 16 saint john street london EC1M 4NT (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
21 August 2001 | Incorporation (20 pages) |