Bolton
Lancashire
BL1 4PL
Director Name | Mr Paul Mainon |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1997(89 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Secretary |
Correspondence Address | 8 Lightburne Avenue Bolton Lancashire BL1 4PL |
Director Name | Mr Anthony Maxwell Hall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1998(90 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embassy Gardens 2 Mayfair Park Mersey Road Manchester M20 8PY |
Director Name | Mr Charles Adshead |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(83 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 October 1998) |
Role | Sales Director |
Correspondence Address | 132 Westminster Road Failsworth Manchester Lancashire M35 9HL |
Director Name | Mr Alan Stanley Boardman |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(83 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 April 2000) |
Role | Technical Director |
Correspondence Address | 1 Arlington Close Bury Lancashire BL9 5NY |
Director Name | Mr Anthony Rhodes |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(83 years after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Non-Executive Director |
Correspondence Address | 26 Southdown Crescent Cheadle Hulme Cheadle Cheshire SK8 6EQ |
Director Name | Mr Kenneth Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(83 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 September 1999) |
Role | Works Director |
Correspondence Address | 38 Chanters Avenue Atherton Manchester Lancashire M46 9EF |
Director Name | Mr Frederick Edward Thompson |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(83 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 September 1997) |
Role | Managing Director |
Correspondence Address | 5 Wyngate Road Hale Altrincham Cheshire WA15 0LZ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £27,813 |
Cash | £249 |
Current Liabilities | £190,004 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 May 2006 | Dissolved (1 page) |
---|---|
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Sec/state rel/liq 19/02/02 (1 page) |
14 January 2002 | O/C 20/12/01 rem/appt liqs (9 pages) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Appointment of a voluntary liquidator (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Statement of affairs (14 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: carrington road stockport cheshire SK1 2JT (1 page) |
30 August 2000 | Return made up to 27/06/00; full list of members
|
17 July 2000 | Registered office changed on 17/07/00 from: 3 worrall street salford manchester M5 4TH (2 pages) |
18 April 2000 | Director resigned (1 page) |
2 November 1999 | Particulars of mortgage/charge (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1999 | Director resigned (1 page) |
16 August 1999 | Return made up to 27/06/99; full list of members (8 pages) |
4 November 1998 | Director resigned (1 page) |
28 October 1998 | Resolutions
|
16 October 1998 | New director appointed (2 pages) |
15 October 1998 | Return made up to 27/06/98; full list of members
|
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 March 1998 | New director appointed (2 pages) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
31 July 1996 | Accounts made up to 31 December 1995 (6 pages) |
12 January 1996 | Auditor's resignation (1 page) |
15 September 1995 | Accounts made up to 31 December 1994 (18 pages) |
30 August 1995 | Return made up to 27/06/95; no change of members (6 pages) |
1 July 1994 | Particulars of mortgage/charge (3 pages) |
13 March 1989 | Particulars of mortgage/charge (3 pages) |