Bolton
Lancashire
BL2 3DG
Director Name | Alan Jolley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Architect |
Correspondence Address | Old Vicarage Waterloo Street Springfield Wigan Lancashire WN6 7NA |
Director Name | Ms Patricia Margaret Jolley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Waterloo Street Springfiled Wigan Lancashire WN6 7NA |
Director Name | Mr Steven Robinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 37 Timberbottom Bolton Lancashire BL2 3DG |
Secretary Name | Ms Patricia Margaret Jolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Waterloo Street Springfiled Wigan Lancashire WN6 7NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(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 | 29 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Fernwood House Fernwood Road, Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,090 |
Cash | £3,576 |
Current Liabilities | £165,648 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 February 2005 | Dissolved (1 page) |
---|---|
25 November 2004 | Return of final meeting of creditors (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND fllor 6 market street newcastle upon tyne NE1 6JF (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: the old vicarage wall street springfield wigan WN6 7NA (1 page) |
10 August 2001 | Appointment of a liquidator (1 page) |
27 June 2001 | Order of court to wind up (1 page) |
31 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
14 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 June 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
26 April 1999 | Return made up to 29/04/99; full list of members (6 pages) |
5 March 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Ad 14/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | Incorporation (12 pages) |