Lostock
Bolton
Lancashire
BL6 4HS
Director Name | Steven Joseph Kramer |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Faith Street Bolton BL1 5PT |
Secretary Name | Steven Joseph Kramer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Faith Street Bolton BL1 5PT |
Director Name | Harry Phillip Anthony Adams Mercer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chauffeurs Cottage Anderton Court Bolton Road Horwich Bolton Greater Manchester BL6 7RH |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Coe House Coe Street Bolton Lancashire BL3 6BU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,001 |
Cash | £355 |
Current Liabilities | £2,848 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2008 | Return made up to 07/08/07; full list of members (4 pages) |
7 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 October 2006 | Return made up to 07/08/06; full list of members
|
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 December 2005 | Return made up to 07/08/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 October 2004 | Return made up to 07/08/04; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 February 2004 | Return made up to 07/08/03; full list of members
|
27 May 2003 | Director resigned (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
7 August 2002 | Incorporation (16 pages) |