Deane
Bolton
Lancashire
BL3 4NG
Secretary Name | Claire Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Worsley Road Farnworth Bolton Lancashire BL4 9LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,409 |
Cash | £151 |
Current Liabilities | £104,482 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2007 | Application for striking-off (1 page) |
28 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
21 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 June 2005 | Return made up to 11/03/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page) |
9 July 2004 | Return made up to 11/03/04; full list of members
|
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Return made up to 11/03/03; full list of members (5 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Ad 11/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New director appointed (3 pages) |
11 March 2002 | Incorporation (16 pages) |