Egerton
Bolton
Lancashire
BL7 9RY
Secretary Name | Electronic Lodgement Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 April 2009) |
Correspondence Address | 469 Darwen Road Bromley Cross Bolton BL7 9DZ |
Director Name | Gordon Edward Hammond |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 May 1997) |
Role | Certified Accountant |
Correspondence Address | 1 The Courtyard Dunster Castle Dunster Minehead Somerset TA24 6SL |
Secretary Name | Gordon Edward Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 1 The Courtyard Dunster Castle Dunster Minehead Somerset TA24 6SL |
Director Name | Irene Horrocks |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1998) |
Role | Property Developer |
Correspondence Address | Thirlstone Blackburn Road Egerton Bolton BL7 9RY |
Secretary Name | Irene Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1998) |
Role | Property Developer |
Correspondence Address | Thirlstone Blackburn Road Egerton Bolton BL7 9RY |
Secretary Name | Robert Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 November 2003) |
Role | Property Developer |
Correspondence Address | Thirlston Blackburn Road Egerton Bolton Lancashire BL7 9RY |
Director Name | Kathleen Odonnell |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(96 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 September 1999) |
Role | Secretary |
Correspondence Address | 11a Dale View Eaves Green Chorley Lancashire PR7 3QJ |
Secretary Name | Neil O Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(98 years after company formation) |
Appointment Duration | 4 years (resigned 29 November 2003) |
Role | Company Director |
Correspondence Address | 5 Cranbourne Drive Church Accrington Lancashire BB5 4DH |
Registered Address | Part 2nd Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £102,972 |
Cash | £160 |
Current Liabilities | £2,003 |
Latest Accounts | 31 July 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2007 | Return made up to 29/12/06; full list of members (8 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
14 September 2005 | Return made up to 29/12/04; full list of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page) |
12 January 2004 | Return made up to 29/12/03; full list of members
|
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
31 December 2002 | Return made up to 29/12/02; full list of members (9 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
25 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
12 May 2000 | Return made up to 29/12/99; full list of members (8 pages) |
2 December 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
31 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
22 January 1999 | Full accounts made up to 31 July 1997 (11 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: lancaster house 16 towngate leyland lancashire PR1 3RY (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
28 July 1997 | New secretary appointed;new director appointed (3 pages) |
28 July 1997 | Secretary resigned;director resigned (1 page) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
20 January 1997 | Return made up to 29/12/96; no change of members
|
30 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
25 February 1996 | Return made up to 29/12/95; full list of members (8 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |