Deane
Bolton
BL3 5PN
Secretary Name | Marion Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 21 Briercliffe Road Deane Bolton BL3 5PN |
Director Name | Margaret Pilkington |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 32 Halstead Street Bolton Lancashire BL2 1AH |
Secretary Name | Martin Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2004) |
Role | Manager |
Correspondence Address | 56 Marlbrook Drive West Houghton BL5 2LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 81 Cherley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 15/10/03; full list of members (6 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
15 October 2002 | Incorporation (17 pages) |