Smithills
Bolton
Greater Manchester
BL1 7PT
Secretary Name | Mr Andrew Richard Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(72 years after company formation) |
Appointment Duration | 27 years, 9 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walker Fold Farm Smithills Bolton Greater Manchester BL1 7PT |
Director Name | Mrs Rosemary Heather Taylor |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1996(77 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 16 April 2019) |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | Walker Fold Farm Smithills Bolton Lancashire BL1 7PT |
Director Name | Mr Richard Threlfall Hurst |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(72 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 September 1996) |
Role | Engineer |
Correspondence Address | Friarscroft Markland Hill Lane Bolton Lancashire BL1 5PA |
Director Name | Mr George Stephen Taylor |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(72 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Master Cotton Spinner |
Country of Residence | England |
Correspondence Address | Hollyhill Old Hall Clough Lostock Bolton Lancs |
Registered Address | Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
16 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2016 | Restoration by order of the court (3 pages) |
25 August 2016 | Restoration by order of the court (3 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2006 | Restoration by order of the court (3 pages) |
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 June 2000 | Application for striking-off (1 page) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: new stone mill china lane bolton BL1 2HR (1 page) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 October 1996 | New director appointed (1 page) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 October 1996 | Director resigned (2 pages) |
25 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (170 pages) |
9 September 1993 | Resolutions
|
18 November 1952 | Company name changed\certificate issued on 18/11/52 (2 pages) |
10 July 1919 | Incorporation (56 pages) |
10 July 1919 | Incorporation (56 pages) |