Ainsworth
Bolton
Lancashire
BL2 5SP
Director Name | John Gower |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Perendale Rise Bolton BL1 6RY |
Director Name | Martin Marshall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 209 Greenmount Lane Heaton Bolton Lancashire BL1 5JB |
Secretary Name | Mr Anthony Gough Aston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Avenue Ainsworth Bolton Lancashire BL2 5SP |
Director Name | Marek Andrew Orunski |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hammerton Terrace Todmorden Lancashire OL14 5HR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 61-65 Lever Street Bolton Lancashire BL3 2AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,190 |
Current Liabilities | £45,096 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (2 pages) |
7 January 2008 | Return made up to 29/04/07; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 July 2006 | Return made up to 29/04/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 170-172 chorley new road horwich bolton lancashire BL6 5QW (1 page) |
10 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 April 2004 | Return made up to 29/04/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Return made up to 29/04/03; full list of members
|
21 January 2003 | Director resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 1ST & 2ND floors 137 yorkshire street oldham lancashire OL1 3TH (1 page) |
22 November 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Ad 29/04/02--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Ad 29/04/02--------- £ si 5@1=5 £ ic 90/95 (2 pages) |
14 June 2002 | Ad 29/04/02--------- £ si 84@1=84 £ ic 6/90 (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Ad 29/04/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |