Bolton
Lancashire
BL3 2ER
Secretary Name | Rizwan Razaq |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1994(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 88 Green Lane Bolton Greater Manchester BL3 2ER |
Secretary Name | Rizwan Razaq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Green Lane Bolton Greater Manchester BL3 2ER |
Secretary Name | Rajaq Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 88 Green Lane Great Lever Bolton Lancashire BL3 2ER |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 December 1999 | Dissolved (1 page) |
---|---|
27 September 1999 | Liquidators statement of receipts and payments (6 pages) |
21 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 1999 | Liquidators statement of receipts and payments (6 pages) |
29 December 1998 | Liquidators statement of receipts and payments (6 pages) |
24 June 1998 | Liquidators statement of receipts and payments (6 pages) |
24 December 1997 | Liquidators statement of receipts and payments (6 pages) |
23 June 1997 | Liquidators statement of receipts and payments (6 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: unit 3 commercial mills upper ashley lane shipley west yorkshire BD17 2DA (1 page) |
4 January 1996 | Resolutions
|
4 January 1996 | Appointment of a voluntary liquidator (1 page) |
23 October 1995 | Director's particulars changed (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: ground floor grecian mill lever street bolton BL3 6PB (1 page) |
11 July 1995 | Return made up to 26/04/95; no change of members (4 pages) |