Egerton
Bolton
Lancashire
BL7 9SN
Director Name | Derek John Weir |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | 111 Starkey Street Heywood Lancashire OL10 4JH |
Secretary Name | Derek John Weir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | 111 Starkey Street Heywood Lancashire OL10 4JH |
Director Name | Mrs Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Secretary Name | Dennis Michael Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Registered Address | Unit 24 Hooley Bridge Industrial Estate Heywood Lancashire OL10 4AP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 October |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Application for striking-off (1 page) |
10 December 2003 | Partial exemption accounts made up to 31 October 2003 (5 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
20 July 2003 | Partial exemption accounts made up to 31 October 2002 (5 pages) |
29 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: c/o lethbridge & co 82 king street manchester M2 4WQ (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
8 October 2001 | Incorporation (14 pages) |