Egerton
Bolton
Greater Manchester
BL7 9TF
Director Name | Mr Matthew Adam Robinson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 48a Higher Dunscar Egerton Bolton BL7 9TF |
Director Name | Timothy Martin Cook |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 30 Chamberlain Drive Wilmslow Cheshire SK9 2SN |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Unit 28 Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,267 |
Current Liabilities | £1,267 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2006 | Director resigned (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 48A higher dunscar egerton bolton BL7 9TF (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 March 2005 | Return made up to 29/01/05; full list of members
|
24 January 2005 | Director resigned (1 page) |
22 March 2004 | Return made up to 29/01/04; full list of members
|
3 March 2004 | Registered office changed on 03/03/04 from: brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 21 pilling lane chorley lancashire PR7 3ER (1 page) |
28 March 2003 | New director appointed (2 pages) |
14 February 2003 | Ad 10/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |