Ashton Under Lyne
Lancashire
OL6 8TZ
Secretary Name | Marjorie Tawse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 80 Bristol Avenue Ashton Under Lyne Lancashire OL6 8TZ |
Director Name | Howard William Biggs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 9 Allerdean Walk Stockport Cheshire SK4 3RP |
Director Name | David Leslie Skinner |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 161 Eastworth Road Chertsey Surrey KT16 8DU |
Secretary Name | Howard William Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 9 Allerdean Walk Stockport Cheshire SK4 3RP |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Elmway House Unit D2 Pier Road North Feltham Trading Estate Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,804,012 |
Gross Profit | £612,656 |
Net Worth | £5,942 |
Current Liabilities | £661,194 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
23 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2002 | Director resigned (1 page) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
13 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
2 March 1999 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
19 August 1998 | Return made up to 11/07/98; full list of members (4 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: aviation house austell road woodhouse park manchester M22 0WN (1 page) |
18 March 1998 | Company name changed bonusline LIMITED\certificate issued on 19/03/98 (2 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 3 garden walk london EC2A 3EQ (1 page) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New secretary appointed;new director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |