Bolton
BL2 1LL
Secretary Name | Sharon Anderton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 14 Charleston Close Sale Cheshire M33 4US |
Director Name | Mr Anthony Richard Bellis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Hartshead Green Barn Hartshead Green, Lily Lanes Ashton Under Lyne Lancs OL6 9AE |
Secretary Name | Mr Anthony Matthew Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Camberwell Drive Ashton Under Lyne Lancashire OL7 9SN |
Registered Address | 13 Rushside Road, Cheadle Hulme Cheadle Cheshire SK8 6NW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
70 at 1 | Anthony Holman 7.87% Ordinary |
---|---|
70 at 1 | Christopher Paul Agar 7.87% Ordinary |
70 at 1 | David Keith Pickford 7.87% Ordinary |
70 at 1 | Ms Sharon Anderton 7.87% Ordinary |
340 at 1 | Anthony Bellis 38.20% Ordinary |
30 at 1 | Ijaz Ibrahim 3.37% Ordinary |
240 at 1 | Malcolm Venn 26.97% Ordinary |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 October 2008 | Accounts made up to 31 December 2007 (1 page) |
31 July 2008 | Appointment terminated director anthony bellis (1 page) |
31 July 2008 | Appointment Terminated Director anthony bellis (1 page) |
29 July 2008 | Appointment Terminated Secretary anthony holman (1 page) |
29 July 2008 | Secretary appointed sharon anderton (2 pages) |
29 July 2008 | Secretary appointed sharon anderton (2 pages) |
29 July 2008 | Appointment terminated secretary anthony holman (1 page) |
19 March 2008 | Return made up to 16/10/07; full list of members (5 pages) |
19 March 2008 | Return made up to 16/10/07; full list of members (5 pages) |
21 October 2007 | Accounts made up to 31 December 2006 (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 July 2007 | Return made up to 16/10/06; full list of members (4 pages) |
26 July 2007 | Return made up to 16/10/06; full list of members (4 pages) |
22 December 2006 | Accounts made up to 31 December 2005 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 February 2006 | Return made up to 16/10/05; no change of members (7 pages) |
17 February 2006 | Return made up to 16/10/05; no change of members
|
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 July 2005 | Accounts made up to 31 December 2004 (1 page) |
14 December 2004 | Return made up to 16/10/04; full list of members
|
14 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
2 September 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
2 September 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 October 2003 | Incorporation (10 pages) |