Farnworth
Bolton
BL4 0LZ
Director Name | Louisa Entwistle |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Stratford Close Farnworth Bolton Manchester BL4 0LZ |
Secretary Name | Basil Stephen Entwistle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 12 Stratford Close Farnworth Bolton BL4 0LZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Tower House Thornaby Place Stockton On Tees Cleveland TS17 6SF |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £278 |
Cash | £1,359 |
Current Liabilities | £10,599 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Voluntary strike-off action has been suspended (1 page) |
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2002 | Application for striking-off (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
16 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
7 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 June 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
22 March 2000 | Return made up to 08/10/99; full list of members (6 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 12 stratford close farnworth bolton lancashire BL4 0LZ (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: c/o crossley & davis 52 chorley new road, bolton lancashire BL1 4AP (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
8 October 1998 | Incorporation (20 pages) |