8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director Name | Mr Richard Ian Hughes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodlands Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Secretary Name | Mr Martin Henry Burrill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakbank 8 Regent Drive Lostock Bolton Lancashire BL6 4DH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 3 Ralli Courts West Riverside Manchester M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5 |
Cash | £2,768 |
Current Liabilities | £2,773 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2009 | Application to strike the company off the register (3 pages) |
30 November 2009 | Application to strike the company off the register (3 pages) |
20 November 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
20 November 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
23 March 2009 | Ad 18/07/08\gbp si [email protected]=3999\gbp ic 39991/43990\ (2 pages) |
23 March 2009 | Ad 18/07/08 gbp si [email protected]=3999 gbp ic 39991/43990 (2 pages) |
15 October 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
15 October 2008 | Appointment Terminated Director Corporate Appointments LIMITED (1 page) |
18 August 2008 | Director and secretary appointed henry martin burrill (13 pages) |
18 August 2008 | Director appointed richard ian hughes (11 pages) |
18 August 2008 | Ad 18/07/08 gbp si [email protected]=39990 gbp ic 1/39991 (2 pages) |
18 August 2008 | Director and secretary appointed henry martin burrill (13 pages) |
18 August 2008 | Director appointed richard ian hughes (11 pages) |
18 August 2008 | Ad 18/07/08\gbp si [email protected]=39990\gbp ic 1/39991\ (2 pages) |
12 August 2008 | S-div (1 page) |
12 August 2008 | Nc inc already adjusted 18/07/08 (1 page) |
12 August 2008 | Nc inc already adjusted 18/07/08 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | S-div (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
1 July 2008 | Incorporation (12 pages) |
1 July 2008 | Incorporation (12 pages) |