446 Chorley New Road, Heaton
Bolton
Greater Manchester
BL1 5AZ
Secretary Name | Alistair Timothy Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Durrell Drive Cawston Rugby CV22 7GW |
Director Name | Mr Simon Mark Hayton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 434 Chorley New Road Heaton Bolton Lancashire BL1 5BA |
Director Name | Anthony Robert Paul Jones |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 18 January 2008) |
Role | Managing Director |
Correspondence Address | The Woodlands 3 Welcome Grove Solihull West Midlands B91 1PD |
Secretary Name | Laura Marion Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 18 January 2008) |
Role | Co Secretary |
Correspondence Address | 17 Ash Court 668 Kenilworth Road Balsall Common West Midlands CV7 7JF |
Registered Address | Endeavour House 98 Waters Meeting Road The Valley Bolton Gtr Manchester BL1 8SW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: sheldon chambers 2235-2243 coventry road sheldon birmingham B26 3NW (1 page) |
22 January 2008 | Director resigned (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
27 November 2007 | Incorporation (13 pages) |