Bolton
Manchester
BL3 4XJ
Director Name | Thomas Perks |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(2 days after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 May 2005) |
Role | Contracts Manager |
Correspondence Address | 16 Foxfield Walk Peel Estate Manchester M22 5QN |
Secretary Name | Peter Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2004(1 month after company formation) |
Appointment Duration | 1 year (closed 24 May 2005) |
Role | Commercial Manager |
Correspondence Address | 29 Turnberry Bolton Manchester BL3 4XJ |
Secretary Name | Derek Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(2 days after company formation) |
Appointment Duration | 1 month (resigned 16 May 2004) |
Role | Company Director |
Correspondence Address | 58 Norfolk Avenue Denton Manchester M34 2NL |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 29 Turnberry Bolton Manchester BL3 4XJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2004 | Application for striking-off (1 page) |
2 July 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | New secretary appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | Director resigned (1 page) |
14 April 2004 | Incorporation (11 pages) |