Company NameWhitakers (Bolton) Limited
Company StatusDissolved
Company Number00125495
CategoryPrivate Limited Company
Incorporation Date21 November 1912(111 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDana Margaret Hartrup
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(81 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleTraoning Consultant
Correspondence Address3 Pendennis Avenue
Caversham
Reading
Berkshire
RG4 0SS
Director NameJohn Richard Whitaker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(81 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleAccountant
Correspondence Address9 Coop Street
Astley Bridge
Bolton
Lancashire
BL1 6PT
Secretary NameJohn Richard Whitaker
NationalityBritish
StatusCurrent
Appointed11 March 1996(83 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address9 Coop Street
Astley Bridge
Bolton
Lancashire
BL1 6PT
Director NameDavid Matthew Deason Whitaker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1996(83 years, 6 months after company formation)
Appointment Duration27 years, 11 months
RoleDraper
Correspondence Address1 Willow Cottage
Huxley
Chester
Cheshire
CH3 9BE
Wales
Director NameMr Roger Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1996(84 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressThornplatt Farm Alston Lane
Alston
Preston
Lancashire
PR3 3BN
Director NameMr Roger Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(78 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressThornplatt Farm Alston Lane
Alston
Preston
Lancashire
PR3 3BN
Director NameMr David Mathew Deason Whitaker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(78 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1996)
RoleManaging Director
Correspondence Address15 The Anchorage
Waverton
Chester
Cheshire
CH3 7PL
Wales
Secretary NameMr Roger Hughes
NationalityBritish
StatusResigned
Appointed04 June 1991(78 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressThornplatt Farm Alston Lane
Alston
Preston
Lancashire
PR3 3BN
Director NameDavid Edward Richard Griffiths
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(81 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1995)
RoleMarketing Consultant
Correspondence Address34 Goldsmith Road
London
W3 6PX
Secretary NameMr David Richard Ashworth
NationalityBritish
StatusResigned
Appointed21 November 1994(82 years after company formation)
Appointment Duration8 months (resigned 25 July 1995)
RoleCompany Director
Correspondence AddressSlacks Farm Slacks Lane
Heath Charnock
Chorley
Lancashire
PR6 9EJ
Director NameFinancial Director Paul Mark Niven
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(82 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 1996)
RoleCommercial Director
Correspondence Address3 Oakwood Court
Bowdon
Altrincham
Cheshire
WA14 3DJ
Secretary NameFinancial Director Paul Mark Niven
NationalityBritish
StatusResigned
Appointed25 July 1995(82 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 1996)
RoleCommercial Director
Correspondence Address3 Oakwood Court
Bowdon
Altrincham
Cheshire
WA14 3DJ

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 August 1999Dissolved (1 page)
10 May 1999Liquidators statement of receipts and payments (6 pages)
10 May 1999Return of final meeting in a members' voluntary winding up (4 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Registered office changed on 22/01/98 from: 9 coop street astley bridge bolton lancashire BL1 6PT (1 page)
30 December 1997Appointment of a voluntary liquidator (1 page)
30 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 1997Declaration of solvency (5 pages)
29 October 1997Full accounts made up to 31 July 1996 (20 pages)
17 April 1997Return made up to 03/04/97; no change of members (4 pages)
11 February 1997New director appointed (2 pages)
25 October 1996Registered office changed on 25/10/96 from: 79/87 deansgate bolton lancashire BL1 1HE (1 page)
25 July 1996Accounting reference date extended from 31/01/96 to 31/07/96 (1 page)
11 June 1996New director appointed (2 pages)
22 April 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Secretary resigned;director resigned (1 page)
12 March 1996Director resigned (1 page)
22 November 1995Full accounts made up to 29 January 1995 (19 pages)
3 October 1995Director resigned (2 pages)
2 August 1995New secretary appointed;new director appointed (2 pages)
7 April 1995Return made up to 03/04/95; full list of members (6 pages)