Bolton
Lancashire
BL1 6TY
Director Name | Francis Albert McKay |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 September 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 152 Thornham Drive Sharples Bolton Lancashire BL1 7RG |
Secretary Name | Paul Edwin Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 6 Whitsters Hollow Bolton Lancashire BL1 6TY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 211 St Helens Road Bolton BL3 3PY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
11 April 2006 | Application for striking-off (1 page) |
20 October 2005 | Return made up to 17/08/05; full list of members (7 pages) |
20 May 2005 | Ad 22/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 120 scotia quay sunderland SR1 2RH (1 page) |
19 August 2004 | Company name changed intelligent business sysems LTD\certificate issued on 19/08/04 (2 pages) |
17 August 2004 | Incorporation (13 pages) |