Egerton
Bolton
Lancashire
BL7 9EW
Secretary Name | Mr Stephen John Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parsonage Gardens Marple Stockport Cheshire SK6 7NB |
Director Name | Mr Stephen John Beckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parsonage Gardens Marple Stockport Cheshire SK6 7NB |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | Burnden Works Burnden Road Bolton BL3 2RB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £152,414 |
Gross Profit | £87,501 |
Net Worth | -£436,644 |
Cash | £150 |
Current Liabilities | £1,704,701 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Particulars of mortgage/charge (6 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
15 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 June 2004 (16 pages) |
11 January 2005 | Particulars of mortgage/charge (5 pages) |
31 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 March 2004 | New director appointed (2 pages) |
8 March 2004 | Resolutions
|
3 March 2004 | Particulars of mortgage/charge (7 pages) |
6 December 2003 | Return made up to 15/10/03; full list of members
|
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
14 October 2003 | Ad 30/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
22 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
15 October 2002 | Incorporation (12 pages) |