Broadhead Road Edgworth
Bolton
Lancashire
BL7 0JF
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 October 2007) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Director Name | Mr John Joseph Hie |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 3 Willowbrook Derrington Stafford Staffordshire ST18 9NN |
Director Name | Roger Lewin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2002) |
Role | Shipping Consultant |
Correspondence Address | Walton House The Cross, Walton Lutterworth Leicestershire LE17 5RJ |
Secretary Name | Mr John Joseph Hie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 3 Willowbrook Derrington Stafford Staffordshire ST18 9NN |
Secretary Name | Roger Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(11 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Walton House The Cross, Walton Lutterworth Leicestershire LE17 5RJ |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 2000) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,961 |
Current Liabilities | £28,792 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 July 2005 | Return made up to 27/03/05; full list of members (5 pages) |
21 April 2005 | Director's particulars changed (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 May 2004 | Return made up to 27/03/04; no change of members (4 pages) |
25 March 2004 | Director's particulars changed (1 page) |
5 June 2003 | Return made up to 27/03/03; no change of members (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 July 2001 | Return made up to 27/03/01; full list of members (4 pages) |
16 June 2001 | Director resigned (1 page) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 September 2000 | Ad 25/02/00--------- £ si 3@1 (2 pages) |
11 September 2000 | Ad 25/02/00--------- £ si 15@1 (2 pages) |
11 September 2000 | Ad 25/02/00--------- £ si 80@1 (2 pages) |
7 June 2000 | Return made up to 27/03/00; full list of members (7 pages) |
29 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 May 1999 | Return made up to 27/03/99; no change of members (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 June 1998 | Return made up to 27/03/98; no change of members (5 pages) |
23 March 1998 | Return made up to 27/03/97; full list of members (6 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
2 July 1996 | Return made up to 27/03/96; no change of members (5 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
10 May 1995 | Return made up to 27/03/95; no change of members (6 pages) |