Bolton
BL3 4NB
Secretary Name | Adele Kathryn Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Broadford Road Ladybridge Bolton Lancashire BL3 4NB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hlb Kidson Barclays House 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 September 2004 | Dissolved (1 page) |
---|---|
17 June 2004 | Return of final meeting of creditors (1 page) |
10 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 September 2002 | Receiver ceasing to act (1 page) |
13 November 2001 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2001 | Appointment of a liquidator (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 3 park square east leeds west yorkshire LS1 2NE (1 page) |
13 February 2001 | Administrative Receiver's report (9 pages) |
12 February 2001 | Order of court to wind up (2 pages) |
15 November 2000 | Appointment of receiver/manager (2 pages) |
30 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
30 March 2000 | £ nc 10000/49000 20/03/00 (1 page) |
30 March 2000 | Ad 20/03/00--------- £ si 30999@1=30999 £ ic 1/31000 (2 pages) |
30 March 2000 | Resolutions
|
24 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
28 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Return made up to 21/06/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: 1-3 grant avenue leeds w yorkshire LS7 1QJ (1 page) |
22 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
2 July 1996 | New director appointed (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 12 york place leeds LS1 2DS (1 page) |
2 July 1996 | Director resigned (2 pages) |
2 July 1996 | Secretary resigned (1 page) |
21 June 1996 | Incorporation (10 pages) |