Bolton
Lancashire
BL3 2ES
Director Name | Wendy Heuze |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 20 Oakleigh Avenue Bolton Lancashire BL3 2ES |
Secretary Name | Wendy Heuze |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 20 Oakleigh Avenue Bolton Lancashire BL3 2ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£30,752 |
Cash | £60 |
Current Liabilities | £203,033 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: bay NO1 mule street bolton lancashire BL2 2AR (1 page) |
29 March 2006 | Statement of affairs (6 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Appointment of a voluntary liquidator (1 page) |
20 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2004 | Return made up to 02/09/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 October 2003 | Return made up to 02/09/03; full list of members (7 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page) |
7 November 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 November 2002 | Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |