Egerton
Bolton
Lancashire
BL7 9RY
Secretary Name | Robert Horrocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1997(92 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 31 July 2015) |
Role | Company Director |
Correspondence Address | Thirlston Blackburn Road Egerton Bolton Lancashire BL7 9RY |
Director Name | Gordon Edward Hammond |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(86 years, 2 months 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 |
Director Name | Roy Singleton Mason |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 1992) |
Role | Estimating Surveyor |
Correspondence Address | 71 Dobb Brow Road Westhoughton Bolton Lancashire BL5 2AZ |
Director Name | Mr Barrie Mills |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21a Riversleigh Avenue Lytham Lytham St Anne'S Lancashire FY8 5QZ |
Secretary Name | Gordon Edward Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(86 years, 2 months 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(92 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1998) |
Role | Property Development |
Correspondence Address | Thirlstone Blackburn Road Egerton Bolton BL7 9RY |
Director Name | Kathleen Odonnell |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(94 years, 1 month 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 | Irene Horrocks |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(95 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 November 2003) |
Role | Property Development |
Correspondence Address | Thirlstone Blackburn Road Egerton Bolton BL7 9RY |
Secretary Name | Irene Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(95 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 November 2003) |
Role | Property Development |
Correspondence Address | Thirlstone Blackburn Road Egerton Bolton BL7 9RY |
Registered Address | C/O Clb Coopers Ship Canal House, 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,218 |
Current Liabilities | £160,256 |
Latest Accounts | 31 July 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 May 2013 | Deferment of dissolution (voluntary) (1 page) |
1 July 2011 | Deferment of dissolution (voluntary) (1 page) |
12 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2011 | Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 17 January 2011 (2 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 26 November 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 26 November 2010 (5 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 26 May 2010 (5 pages) |
3 December 2009 | Liquidators' statement of receipts and payments to 26 November 2009 (5 pages) |
3 December 2009 | Liquidators statement of receipts and payments to 26 November 2009 (5 pages) |
10 June 2009 | Liquidators' statement of receipts and payments to 26 May 2009 (5 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 26 May 2009 (5 pages) |
12 December 2008 | Liquidators' statement of receipts and payments to 26 November 2008 (6 pages) |
12 December 2008 | Liquidators statement of receipts and payments to 26 November 2008 (6 pages) |
11 June 2008 | Liquidators' statement of receipts and payments to 26 November 2008 (5 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 26 November 2008 (5 pages) |
1 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 December 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators statement of receipts and payments (6 pages) |
13 June 2007 | Liquidators' statement of receipts and payments (6 pages) |
21 December 2006 | Liquidators' statement of receipts and payments (7 pages) |
21 December 2006 | Liquidators statement of receipts and payments (7 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2005 | Statement of affairs (6 pages) |
8 June 2005 | Appointment of a voluntary liquidator (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: part 2ND floor churchgate house 30 churchgate bolton lancashire BL1 1HS (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 July 2004 | Registered office changed on 23/07/04 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 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 December 2002 | Return made up to 29/12/02; full list of members (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 March 2002 | Return made up to 29/12/01; full list of members (7 pages) |
25 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 May 2000 | Return made up to 29/12/99; full list of members (7 pages) |
2 December 1999 | New secretary appointed (2 pages) |
23 September 1999 | New secretary appointed (3 pages) |
23 September 1999 | Full accounts made up to 31 July 1997 (12 pages) |
22 September 1999 | Return made up to 29/12/98; full list of members (5 pages) |
22 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
3 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Secretary resigned;director resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: lancaster house 16 towngate layland lancashire PR1 3RY (1 page) |
23 February 1998 | Return made up to 29/12/97; no change of members
|
28 July 1997 | New secretary appointed;new director appointed (3 pages) |
28 July 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
20 January 1997 | Return made up to 29/12/96; no change of members
|
2 December 1996 | Full accounts made up to 31 July 1995 (14 pages) |
25 February 1996 | Return made up to 29/12/95; full list of members (8 pages) |
4 September 1995 | Full accounts made up to 31 July 1994 (15 pages) |
5 September 1993 | Full accounts made up to 31 July 1992 (15 pages) |
13 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1992 | Particulars of mortgage/charge (7 pages) |
21 August 1992 | Particulars of mortgage/charge (6 pages) |
28 February 1992 | Particulars of mortgage/charge (10 pages) |
18 July 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1986 | Particulars of mortgage/charge (3 pages) |
30 April 1984 | Particulars of mortgage/charge (5 pages) |
24 September 1973 | Particulars of mortgage/charge (12 pages) |
22 October 1904 | Incorporation (39 pages) |