Stalmine
Poulton Le Fylde
FY6 0QW
Director Name | Kathleen Mary Brierley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 The Crescent Woodside Park Stalmine Poulton Le Fylde FY6 0QW |
Secretary Name | Kathleen Mary Brierley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 The Crescent Woodside Park Stalmine Poulton Le Fylde FY6 0QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,132 |
Current Liabilities | £7,300 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2006 | Registered office changed on 19/01/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page) |
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2005 | Application for striking-off (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 October 2004 | Return made up to 22/07/04; full list of members (7 pages) |
8 May 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
3 February 2004 | Company name changed cool bronze LIMITED\certificate issued on 03/02/04 (2 pages) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
6 August 2003 | Ad 22/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 July 2003 | Incorporation (16 pages) |