Scout Road
Bolton
BL1 7NZ
Director Name | Mr Wilkin John Summerscales |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 65 Barrow Bridge Road Bolton Lancashire BL1 7ND |
Secretary Name | Mr Wilkin John Summerscales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 65 Barrow Bridge Road Bolton Lancashire BL1 7ND |
Director Name | Graham Vause |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(3 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 April 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Dove Bank House 881 Radcliffe Road Little Lever Bolton BL3 1AJ |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£84,912 |
Cash | £37,284 |
Current Liabilities | £1,697,960 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 3 greenleas lostock bolton lancashire BL6 4PL (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
13 September 2006 | Return made up to 10/07/06; full list of members (8 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Ad 05/08/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
13 August 2004 | Return made up to 10/07/04; full list of members
|
10 October 2003 | Return made up to 10/07/03; full list of members
|
30 September 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
18 July 2002 | Secretary resigned (1 page) |