Bury Old Road Nangreaves
Bury
BL9 6SY
Director Name | Ainsley Henry Murphy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 August 2005) |
Role | Pr7 4hn |
Correspondence Address | 55 Harrison Road Adlington Chorley Lancashire PR7 4HN |
Secretary Name | Ainsley Henry Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | 55 Harrison Road Adlington Chorley Lancashire PR7 4HN |
Secretary Name | Paul Christopher Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Christchurch Lane Harwood Bolton Greater Manchester BL2 3QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Gladstone Road Farnworth Bolton Lancashire BL4 7EH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £19,753 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2005 | Application for striking-off (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 August 2004 | Return made up to 12/07/04; full list of members
|
9 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
11 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page) |
1 August 2003 | Ad 23/07/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
1 August 2003 | Ad 23/07/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
7 August 2002 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |