Mellor Blackburn
BB2 7EX
Director Name | Sheila Mary Entwistle |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(84 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | 32 Stapleton Avenue Bolton Lancashire BL1 5ET |
Secretary Name | Sheila Mary Entwistle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(84 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | 32 Stapleton Avenue Bolton Lancashire BL1 5ET |
Director Name | Roy Swift Entwistle |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 1996) |
Role | Investment Manager |
Correspondence Address | 32 Stapleton Avenue Bolton Lancashire BL1 5ET |
Secretary Name | Roy Swift Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 1996) |
Role | Company Director |
Correspondence Address | 32 Stapleton Avenue Bolton Lancashire BL1 5ET |
Registered Address | 32 Stapleton Ave Bolton BL1 5ET |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £165,628 |
Cash | £5,311 |
Current Liabilities | £4,787 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2005 | Application for striking-off (1 page) |
26 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
15 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
22 October 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
18 October 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
21 November 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
11 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
14 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
21 January 2000 | Accounts for a small company made up to 5 April 1999 (3 pages) |
22 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 5 April 1998 (3 pages) |
10 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
17 October 1997 | Secretary resigned;director resigned (1 page) |
17 October 1997 | Return made up to 12/07/97; full list of members (8 pages) |
17 October 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
24 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
19 January 1996 | Resolutions
|
20 October 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
19 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
22 August 1986 | Return made up to 18/07/86; full list of members (4 pages) |