Farnworth
Bolton
BL4 7RF
Director Name | Linda Mary Carter |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Clarence Street Farnworth Lancashire BL4 7RF |
Secretary Name | Andrew David Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Clarence Street Farnworth Bolton BL4 7RF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Higher Market Street Farnworth Bolton Lancashire BL4 8HQ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,836 |
Cash | £907 |
Current Liabilities | £13,543 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 11 clarence street farnworth bolton BL4 7RF (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 11 clarence street farnworth bolton BL4 7RF (1 page) |
3 October 2008 | Return made up to 18/03/08; full list of members (4 pages) |
3 October 2008 | Return made up to 18/03/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
18 March 2005 | Incorporation (16 pages) |
18 March 2005 | Incorporation (16 pages) |