Bolton
Lancashire
BL3 3BG
Secretary Name | Josephine Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 435 Lever Edge Lane Bolton Lancashire BL3 3BG |
Director Name | Josephine Quinn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Book Keeper |
Correspondence Address | 435 Lever Edge Lane Bolton Lancashire BL3 3BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manachester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,121 |
Cash | £200 |
Current Liabilities | £80,519 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2005 | Dissolved (1 page) |
---|---|
4 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2004 | Appointment of a voluntary liquidator (1 page) |
5 July 2004 | Statement of affairs (5 pages) |
5 July 2004 | Resolutions
|
28 June 2004 | Registered office changed on 28/06/04 from: c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page) |
21 June 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
22 March 2003 | Ad 01/03/02-17/02/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |