Belmont Park
Bolton
Lancashire
BL1 7BF
Secretary Name | Mr Brian Stephen Johns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cottingley Close Belmont Park Bolton Lancashire BL1 7BF |
Director Name | Mr Joseph William Howard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
Director Name | Mr Robert Seabrook |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highview Belmont Road Bolton Lancashire BL1 7DZ |
Secretary Name | Mr Joseph William Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
Director Name | Mrs Susan Mary Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 2008) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 15 Grantham Drive Bury Lancashire BL8 1XW |
Director Name | Mr Robert Seabrook |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview Belmont Road Bolton Lancashire BL1 7DZ |
Director Name | Mr David James Flatley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Sunhill Close Rochdale Lancashire OL16 4RU |
Director Name | Martin Nally |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 11 Station Road Greenmount Bury Lancashire BL8 4BJ |
Director Name | Paul Read |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 20 Park Avenue Barrowford Nelson Lancashire BB9 6BY |
Director Name | Mr John Williamson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Renfrew Road Aspull Wigan Lancashire WN2 1UT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 101 St. Georges Road Bolton BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | Registered office address changed from 13B Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 13B Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG on 11 May 2010 (1 page) |
10 May 2010 | Termination of appointment of John Williamson as a director (1 page) |
10 May 2010 | Termination of appointment of John Williamson as a director (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) |
22 October 2009 | Director's details changed for Mr Brian Stephen Johns on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Williamson on 2 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Mr Brian Stephen Johns on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Williamson on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Brian Stephen Johns on 2 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Mr John Williamson on 2 October 2009 (2 pages) |
13 November 2008 | Appointment terminated director david flatley (1 page) |
13 November 2008 | Director appointed mr brian stephen johns (1 page) |
13 November 2008 | Secretary appointed mr brian stephen johns (1 page) |
13 November 2008 | Appointment terminated director paul read (1 page) |
13 November 2008 | Director appointed mr john williamson (1 page) |
13 November 2008 | Secretary appointed mr brian stephen johns (1 page) |
13 November 2008 | Appointment Terminated Director martin nally (1 page) |
13 November 2008 | Director appointed mr john williamson (1 page) |
13 November 2008 | Appointment Terminated Director paul read (1 page) |
13 November 2008 | Appointment terminated director martin nally (1 page) |
13 November 2008 | Appointment Terminated Director david flatley (1 page) |
13 November 2008 | Director appointed mr brian stephen johns (1 page) |
16 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
9 October 2008 | Appointment terminated director robert seabrook (1 page) |
9 October 2008 | Appointment Terminated Director robert seabrook (1 page) |
16 June 2008 | Return made up to 12/05/08; full list of members (5 pages) |
16 June 2008 | Return made up to 12/05/08; full list of members (5 pages) |
4 June 2008 | Appointment Terminated Director and Secretary joseph howard (1 page) |
4 June 2008 | Appointment terminated director and secretary joseph howard (1 page) |
30 May 2008 | Director appointed paul anthony read (1 page) |
30 May 2008 | Director appointed paul anthony read (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 101 st. Georges road bolton lancashire BL1 2BY (1 page) |
30 May 2008 | Director appointed david james flatley (1 page) |
30 May 2008 | Director appointed david james flatley (1 page) |
30 May 2008 | Director appointed martin nally (1 page) |
30 May 2008 | Director appointed martin nally (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 101 st. Georges road bolton lancashire BL1 2BY (1 page) |
28 May 2008 | Appointment Terminated Director susan evans (1 page) |
28 May 2008 | Director appointed robert seabrook (2 pages) |
28 May 2008 | Appointment terminated director susan evans (1 page) |
28 May 2008 | Director appointed robert seabrook (2 pages) |
19 February 2008 | Ad 19/02/08--------- £ si 99@1=99 £ ic 1/100 (1 page) |
19 February 2008 | Ad 19/02/08--------- £ si 99@1=99 £ ic 1/100 (1 page) |
13 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
23 June 2006 | New director appointed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
21 September 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
21 September 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
26 August 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
26 August 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
24 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Incorporation (9 pages) |
12 May 2004 | Incorporation (9 pages) |