Sharples
Bolton
BL1 7TD
Director Name | Elaine Marshall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Sales Representative |
Correspondence Address | 19 Smeaton Avenue Torrens Glasgow Lanarkshire G64 4BG Scotland |
Director Name | Anita Reader |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Sales Representative |
Correspondence Address | 44 Sandholes Road Brookfield Glasgow Lanarkshire PA5 8UU Scotland |
Secretary Name | Mr Steven Phillip Haworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 108 Templecombe Drive Sharples Bolton BL1 7TD |
Director Name | Mrs Paula Marie McMahon |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 88 Mossgiel Road Glasgow Lanarkshire G43 2DA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 November 2003 | Dissolved (1 page) |
---|---|
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: birton business centre 44-46 lower bridgeman street birton lancashire BL2 1DG (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Statement of affairs (7 pages) |
8 May 2001 | Appointment of a voluntary liquidator (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: bolton business centre 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page) |
11 July 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Ad 18/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: bolton business centre 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Incorporation (12 pages) |