Tyldesley
Manchester
M29 8PY
Secretary Name | Sarah Louise Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (closed 03 May 2011) |
Role | Company Director |
Correspondence Address | 97 Lynton Road Tyldesley Manchester M29 8PY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Brynlee James Tonge |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Role | Industrial Cleaning |
Correspondence Address | 663 St. Helens Road Bolton BL3 3SQ |
Secretary Name | Gary Edward Tonge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1159 Chorley Old Road Bolton Lancashire BL1 5SG |
Registered Address | Unit 2d Horwich Loco Industrial Estate Horwich Bolton Lancashire BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Termination of appointment of Gary Tonge as a secretary (2 pages) |
14 May 2010 | Appointment of Kenneth Swanton as a director (3 pages) |
14 May 2010 | Termination of appointment of Brynlee Tonge as a director (2 pages) |
14 May 2010 | Appointment of Sarah Louise Jones as a secretary (3 pages) |
14 May 2010 | Termination of appointment of Gary Tonge as a secretary (2 pages) |
14 May 2010 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY on 14 May 2010 (2 pages) |
14 May 2010 | Appointment of Sarah Louise Jones as a secretary (3 pages) |
14 May 2010 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY on 14 May 2010 (2 pages) |
14 May 2010 | Termination of appointment of Brynlee Tonge as a director (2 pages) |
14 May 2010 | Appointment of Kenneth Swanton as a director (3 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2009 | Appointment of Brynlee James Tonge as a director (2 pages) |
28 October 2009 | Appointment of Gary Edward Tonge as a secretary (2 pages) |
28 October 2009 | Appointment of Brynlee James Tonge as a director (2 pages) |
28 October 2009 | Appointment of Gary Edward Tonge as a secretary (2 pages) |
16 September 2009 | Appointment terminated director barbara kahan (1 page) |
16 September 2009 | Appointment Terminated Director barbara kahan (1 page) |
13 September 2009 | Incorporation (12 pages) |
13 September 2009 | Incorporation (12 pages) |