Breightmet
Bolton
Lancashire
BL2 6TW
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Mrs Narella Tonkin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Nurse |
Correspondence Address | 38 New Street Balgawfah Nsw 2093 Foreign |
Secretary Name | Hugh Morton Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | Anthonys Close Caldy Road Wirral Merseyside CH48 1LP Wales |
Secretary Name | Mrs Joan Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1995) |
Role | Secretary |
Correspondence Address | 17 Lammermoor Road Mossley Hill Liverpool L18 4QP |
Director Name | Nicholas Francis Bullen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | Church View High Street Farndon Cheshire CH3 6PT Wales |
Secretary Name | Mr Paul Francis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 9 Harpford Drive Breightmet Bolton Lancashire BL2 6TW |
Secretary Name | Dorothy Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 9 Harpford Drive Moss House Farm Estate Breightmet Bolton Lancashire BL2 6TW |
Director Name | Walter Everett Christie |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cheltenham Court 23 Argyle Road Southport Merseyside PR9 9LG |
Director Name | Graeme Richard Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Fiddlers Leap Bexton Lane Knutsford Cheshire WA16 9AB |
Director Name | Ms Malgosia Jarmolowicz |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2000) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 24 Philip Godlee Lodge 842 Wilmslow Road Didsbury Lancashire M20 2DS |
Registered Address | Headingley House 39a St Micheals Lane Leeds West Yorkshire LS6 3BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£153,343 |
Cash | £198 |
Current Liabilities | £96,419 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2006 | Application for striking-off (1 page) |
8 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
23 November 2004 | Full accounts made up to 31 January 2004 (12 pages) |
29 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
5 February 2004 | Full accounts made up to 31 January 2003 (14 pages) |
5 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (11 pages) |
8 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 44-46 lower bridgeman street bolton greater manchester BL2 1DG (1 page) |
23 April 2001 | Return made up to 12/03/01; full list of members
|
20 April 2001 | Ad 08/09/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
20 April 2001 | Statement of affairs (13 pages) |
15 March 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
23 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | New secretary appointed (2 pages) |
18 April 2000 | Return made up to 12/03/00; full list of members
|
9 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 October 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 12/03/99; full list of members
|
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
24 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 44 lower bridgeman street bolton lancashire BL2 1DG (1 page) |
21 August 1996 | Return made up to 12/03/96; full list of members (6 pages) |
21 August 1996 | Director's particulars changed (1 page) |
14 June 1996 | Full accounts made up to 31 May 1995 (11 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: unit 7 sankey bridges business centre liverpool road warrington WA5 1EP (1 page) |
8 June 1995 | Return made up to 12/03/95; full list of members
|
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |