Moorside Road Edgworth
Bolton
BL7 0JZ
Director Name | Mr Michael Edward O'Donnell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Secretary Name | Mr Michael Edward O'Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Director Name | Mr Jonathan Charles Patrick Beever |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(2 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 May 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Secretary Name | Mrs Valeria Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 07 March 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 62 Salisbury Road Radcliffe Manchester Lancashire M26 4QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2006 | Application for striking-off (1 page) |
30 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
18 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 November 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
14 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
21 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
20 February 2002 | New director appointed (2 pages) |
19 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
26 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 March 2001 | Ad 27/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 April 2000 | Company name changed valuesharp LIMITED\certificate issued on 04/04/00 (2 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (3 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |