Smithills View
Bolton
Lancashire
BL1 6TA
Secretary Name | Julie Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 690 Crompton Way Bolton Lancashire BL1 8TJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Sarah Patricia Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Riefield Smithills View Bolton Lancashire BL1 6TA |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,479 |
Current Liabilities | £4,479 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2006 | Application for striking-off (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
10 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 July 2003 | Incorporation (18 pages) |