Bolton
BL5 2DW
Secretary Name | Julie Ann Brierley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 February 2007) |
Role | Secretary |
Correspondence Address | 73 The Hoskers Bolton BL5 2DW |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,951 |
Cash | £3,001 |
Current Liabilities | £16,679 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (1 page) |
5 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
8 December 2003 | New director appointed (1 page) |
8 December 2003 | New secretary appointed (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Ad 21/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2003 | Director resigned (1 page) |