Bolton
Lancashire
BL1 8QY
Secretary Name | Jacqueline Crook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Rainshaw Street Bolton Lancashire BL1 8QY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 2 Longsight Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,030 |
Cash | £9,293 |
Current Liabilities | £5,330 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2007 | Application for striking-off (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: third floor 1 the rock bury lancashire BL9 0JP (1 page) |
30 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
31 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
20 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Company name changed bromley cross properties LIMITED\certificate issued on 19/08/03 (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
12 May 2003 | Incorporation (12 pages) |