Bollington
Cheshire
SK10 5PG
Secretary Name | Emma Louise Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(4 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | 12 Park Street Bollington Cheshire SK10 5PG |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Daniel Christopher Bower |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(1 week, 1 day after company formation) |
Appointment Duration | 4 years (resigned 20 August 2007) |
Role | Recruitment |
Correspondence Address | Bent Cottage 223 Bell Lane Bury Greater Manchester BL9 6HT |
Secretary Name | Daniel Christopher Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | Bent Cottage 223 Bell Lane Bury Greater Manchester BL9 6HT |
Registered Address | Pleer House 1 Fennel Street Manchester M4 3DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,767 |
Current Liabilities | £54,652 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
25 June 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
25 June 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
5 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
5 September 2008 | Location of register of members (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from pleer house 1 fennel street manchester greater manchester M4 3DU (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from pleer house 1 fennel street manchester greater manchester M4 3DU (1 page) |
4 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Location of debenture register (1 page) |
26 March 2008 | Secretary appointed emma louise price (1 page) |
26 March 2008 | Secretary appointed emma louise price (1 page) |
7 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 August 2007 | Secretary resigned;director resigned (1 page) |
24 August 2007 | Secretary resigned;director resigned (1 page) |
22 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members
|
17 May 2005 | Registered office changed on 17/05/05 from: the triangle exchange square manchester lancashire M4 3TR (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: the triangle exchange square manchester lancashire M4 3TR (1 page) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: c/o b olsberg & co 2ND floor levi house, bury old road salford manchester M7 4QX (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: c/o b olsberg & co 2ND floor levi house, bury old road salford manchester M7 4QX (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (14 pages) |