Bolton
BL2 2PH
Director Name | Mr Philip Anthony Branchflower |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Marion Street Bolton BL3 2PN |
Secretary Name | Mr Philip Anthony Branchflower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Marion Street Bolton BL3 2PN |
Secretary Name | Darren Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 February 2007) |
Role | Scaffolder |
Correspondence Address | 126 Ainsworth Lane Bolton Lancashire BL2 2PY |
Director Name | Lee William Walker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 November 2007) |
Role | Scaffolder |
Correspondence Address | 19 Longworth Street Bolton BL2 6AR |
Secretary Name | Lee William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 November 2007) |
Role | Scaffolder |
Correspondence Address | 19 Longworth Street Bolton BL2 6AR |
Registered Address | Unit 1 Raikes Clough Industrial Estate Raikes Lane Bolton Lancs BL3 1RP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,950 |
Cash | £2,395 |
Current Liabilities | £19,938 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 July 2007 | Secretary resigned (1 page) |
27 April 2007 | Return made up to 22/12/06; full list of members (2 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
22 December 2005 | Incorporation (16 pages) |