Bolton
BL3 4TR
Secretary Name | Mr Glyn Alan Willmott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(17 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 April 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Birchwood Chadderton Oldham Lancashire OL9 9UJ |
Director Name | Mr Anthony Frederick Williams |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 18 Park Lane Harbury Leamington Spa Warwickshire CV33 9HX |
Director Name | Mr Janette Coral Williams |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 18 Park Lane Harbury Leamington Spa Warwickshire CV33 9HX |
Secretary Name | Mr Janette Coral Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 18 Park Lane Harbury Leamington Spa Warwickshire CV33 9HX |
Secretary Name | Mr Glyn Alan Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Birchwood Chadderton Oldham Lancashire OL9 9UJ |
Secretary Name | Simon John Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2000(16 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 21 September 2000) |
Role | Solicitor |
Correspondence Address | 5 Thatcher Close Bowdon Altrincham Cheshire WA14 3FX |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £264,700 |
Current Liabilities | £832,077 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2008 | Notice of ceasing to act as receiver or manager (1 page) |
15 March 2008 | Receiver's abstract of receipts and payments to 10 January 2008 (2 pages) |
25 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
30 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 July 2005 | Receiver ceasing to act (1 page) |
7 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
18 May 2004 | Dissolution deferment (1 page) |
18 May 2004 | Completion of winding up (1 page) |
23 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 July 2002 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
31 May 2002 | Administrative Receiver's report (7 pages) |
18 April 2002 | Order of court to wind up (3 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 82 king street manchester lancashire M2 4WQ (1 page) |
21 January 2002 | Appointment of receiver/manager (1 page) |
17 January 2002 | C/O re appt of provisional liq (4 pages) |
7 January 2002 | Return made up to 30/11/01; full list of members
|
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 February 2001 | Return made up to 30/11/00; full list of members (7 pages) |
20 January 2001 | New secretary appointed (3 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 March 2000 | Return made up to 30/11/99; full list of members (6 pages) |
7 September 1999 | New secretary appointed (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Memorandum and Articles of Association (7 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: warstone house 160 warstone lane hockley birmingham B18 6NN (1 page) |
28 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
28 November 1995 | Return made up to 30/11/95; no change of members
|
20 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 November 1994 | Return made up to 30/11/94; full list of members (5 pages) |
17 June 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
26 January 1994 | Return made up to 30/11/93; no change of members (4 pages) |
22 March 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
25 November 1992 | Return made up to 30/11/92; no change of members (4 pages) |
7 September 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
27 April 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |