Bolton
Lancashire
BL3 3PY
Secretary Name | Mr Peter Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(same day as company formation) |
Role | Wholesale Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 215 St Helens Road Bolton Lancashire BL3 3PY |
Director Name | Mrs Jean Dawson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 August 2011) |
Role | Wholesale Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 215 St Helens Road Bolton Lancashire BL3 3PY |
Director Name | Mrs Jean Dawson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Wholesale Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 215 St Helens Road Bolton Lancashire BL3 3PY |
Director Name | Shaun Robert Conroy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 2008) |
Role | Tiler |
Correspondence Address | 40 Hawkshead Avenue Euxton Chorley Lancashire PR7 6NZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 215 St. Helens Road Bolton Lancashire BL3 3PY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
24 July 2008 | Director appointed mrs jean dawson (1 page) |
24 July 2008 | Appointment terminated director shaun conroy (1 page) |
24 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
24 July 2008 | Director appointed mrs jean dawson (1 page) |
24 July 2008 | Appointment Terminated Director shaun conroy (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from outbuilding 12 hindley business centre platt lane, hindley wigan lancashire WN2 3PA (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from outbuilding 12 hindley business centre platt lane, hindley wigan lancashire WN2 3PA (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
4 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
6 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
5 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
5 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
29 June 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
29 June 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
14 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 02/07/04; full list of members
|
4 May 2004 | Total exemption full accounts made up to 31 July 2003 (16 pages) |
4 May 2004 | Total exemption full accounts made up to 31 July 2003 (16 pages) |
28 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 02/07/03; full list of members
|
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
2 August 2002 | Ad 25/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 2002 | Ad 25/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
2 July 2002 | Incorporation (31 pages) |
2 July 2002 | Incorporation (31 pages) |