Bolton
Lancashire
BL3 3RG
Secretary Name | Arthur Darren Humphreys |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1993(1 day after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Upholsterer |
Correspondence Address | 10 Salterton Drive Bolton Lancashire BL3 3RG |
Director Name | Mr Salim Yusuf Lorgat |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(2 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Director/Upholsterer |
Country of Residence | England |
Correspondence Address | 451 Revidge Road Blackburn Lancashire BB1 8DH |
Director Name | Mr Salim Yusuf Lorgat |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 137 Whalley Old Road Blackburn Lancashire BB1 5NZ |
Director Name | Anthony Mitchell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1994) |
Role | Upholsterer |
Correspondence Address | 6 Harwood Street Darwen Blackburn Lancashire BB3 1PE |
Director Name | Paula Enid Wilson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 May 1995) |
Role | Secretary |
Correspondence Address | 50 Higher Swan Lane Great Lever Bolton BL3 3AT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £6,375 |
Net Worth | -£9,898 |
Cash | £401 |
Current Liabilities | £16,698 |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
18 July 2001 | Dissolved (1 page) |
---|---|
18 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Appointment of a voluntary liquidator (1 page) |
17 January 2000 | Statement of affairs (4 pages) |
17 January 2000 | Resolutions
|
21 December 1999 | Registered office changed on 21/12/99 from: woodhead house 44/46 market street hyde cheshire SK14 1AH (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
22 June 1999 | Return made up to 11/05/99; no change of members
|
20 November 1998 | Full accounts made up to 31 May 1998 (10 pages) |
16 July 1998 | Return made up to 11/05/98; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 May 1997 (10 pages) |
21 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
11 November 1996 | Full accounts made up to 31 May 1996 (10 pages) |
7 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
5 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |