Bolton
Greater Manchester
BL2 5NT
Director Name | Mr Gareth Stuart Lewis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 March 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Talbot Road Glossop Derbyshire SK13 7DP |
Director Name | Patricia Mary Cobham-Moore |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 116 Duke Street Liverpool Merseyside L1 5JW |
Secretary Name | Frances Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Duke Street Liverpool L1 5JW |
Director Name | Mr Stephen Paul Myers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Slimbridge Close Bolton BL2 5NT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 15 December 2008 (5 pages) |
20 October 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
17 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Appointment of a voluntary liquidator (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | Statement of affairs (5 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
26 August 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
15 April 2005 | Ad 10/01/05--------- £ si 98@1 (2 pages) |
31 August 2004 | Ad 02/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
19 January 2004 | Incorporation (17 pages) |
19 January 2004 | Secretary resigned (1 page) |