Bolton
Lancashire
BL1 5HT
Secretary Name | Mr Richard Lee Boulton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2003(1 month after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 28 Copeland Mews Bolton Lancashire BL1 5HT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 June 2006 | Dissolved (1 page) |
---|---|
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Appointment of a voluntary liquidator (1 page) |
29 December 2004 | Statement of affairs (5 pages) |
29 December 2004 | Resolutions
|
17 December 2004 | Registered office changed on 17/12/04 from: 34-36 northumberland street morecambe lancashire LA4 4AY (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: united carpet house st marys way union street rochdale lancashire OL16 1DH (1 page) |
31 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
12 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
5 January 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 28 copeland mews bolton lancashire BL1 5HT (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 March 2003 | Secretary resigned (1 page) |