71 Bromwich Street
Bolton
Lancashire
BL2 1JZ
Director Name | Nigel Jenkinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 1 Baker Street Ramsbottom Bury Lancashire BL0 9LW |
Secretary Name | Samantha Patricia Burgoyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 11 St Peters House 71 Bromwich Street Bolton Lancashire BL2 1JZ |
Director Name | Karen Hiscott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Barrett Court Bury Lancashire BL9 7PL |
Director Name | Norma Hiscott |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Bentley Close Radcliffe Manchester Greater Manchester M26 2GS |
Director Name | Norma Hiscott |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Bentley Close Radcliffe Manchester Greater Manchester M26 2GS |
Secretary Name | Karen Hiscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Barrett Court Bury Lancashire BL9 7PL |
Director Name | Sung Yoon Kim |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 September 2003(5 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2003) |
Role | Manager |
Correspondence Address | 7 Haddon House Carslake Avenue Bolton Greater Manchester BL1 4BX |
Director Name | Joan Nicholls |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 144 Bradford Road Great Lever Bolton Lancashire BL3 2HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Office Waters Meeting Britannia Way The Valley Bolton Lancashire BL2 2HH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£114,247 |
Current Liabilities | £114,247 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: the office waters meeting britannia way the valley bolton lancashire BL2 2HH (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: the office waters meeting britannia way the valley bolton lancashire BL2 2HH (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Return made up to 28/03/05; full list of members
|
18 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 10 bolton street, ramsbottom bury lancashire BL0 9HX (1 page) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 10 bolton street, ramsbottom bury lancashire BL0 9HX (1 page) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (9 pages) |
28 March 2003 | Incorporation (9 pages) |