Bolton
Lancashire
BL7 9ND
Director Name | Mark Thompson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 January 2007) |
Role | Marketing Executive |
Correspondence Address | 44 Westminster Avenue Radcliffe Greater Manchester M26 3QL |
Secretary Name | Mr Mark Lomax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Chapeltown Road Bolton Lancashire BL7 9ND |
Secretary Name | Lisa Deborah Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Emergancy Care Practitioner |
Correspondence Address | 90 Chapeltown Road Bolton Lancashire BL7 9ND |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Canmore House 90 Chapeltown Road Bolton Lancashire BL7 9ND |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2005 | Company name changed baker wolfe LIMITED\certificate issued on 12/09/05 (2 pages) |
24 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |