Bolton
Lancashire
BL3 4TD
Director Name | Paul Vincent Flannery |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 181c Mottershead Road Wythenshaw Manchester Lancashire M22 9GP |
Secretary Name | Mr Matthew Herbert Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Radbourne Grove Bolton Lancashire BL3 4TD |
Director Name | Mr Simon Thomas John McHardy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2007) |
Role | Paramedic |
Country of Residence | England |
Correspondence Address | 1 Castlewood Road Salford Lancashire M7 3QW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2010 | Final Gazette dissolved following liquidation (1 page) |
19 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2009 | Liquidators' statement of receipts and payments to 19 October 2009 (5 pages) |
26 October 2009 | Liquidators statement of receipts and payments to 19 October 2009 (5 pages) |
17 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Appointment of a voluntary liquidator (1 page) |
4 November 2008 | Statement of affairs with form 4.19 (5 pages) |
4 November 2008 | Statement of affairs with form 4.19 (5 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Appointment of a voluntary liquidator (1 page) |
29 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 October 2008 | Statement of affairs with form 4.19 (5 pages) |
29 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 October 2008 | Statement of affairs with form 4.19 (5 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 May 2008 | Director appointed matthew herbert lund (1 page) |
20 May 2008 | Director appointed matthew herbert lund (1 page) |
20 May 2008 | Appointment Terminated Secretary matthew lund (1 page) |
20 May 2008 | Appointment terminated secretary matthew lund (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 28/07/07; no change of members (6 pages) |
15 August 2007 | Return made up to 28/07/07; no change of members (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 November 2006 | Return made up to 28/07/06; full list of members (6 pages) |
23 November 2006 | Return made up to 28/07/06; full list of members (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
19 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (1 page) |
13 August 2004 | New director appointed (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Incorporation (20 pages) |
9 August 2004 | Incorporation (20 pages) |