Chorley New Road
Bolton
Lancashire
BL1 5AE
Secretary Name | Mrs Ruth Lily Robinson |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 March 2003(78 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Clarebank Chorley New Road Bolton Lancashire BL1 5AE |
Director Name | Fred Haslam |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(66 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 January 2003) |
Role | Retired |
Correspondence Address | 10 Overshores Road Turton Bolton Lancashire BL7 0LX |
Director Name | Gilbert James Orton Haslam |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(66 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 1992) |
Role | Technologist |
Correspondence Address | 79 Armadale Road Bolton Lancashire BL3 4PB |
Director Name | James Benjamin Haslam |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(66 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 March 1998) |
Role | Managing Director |
Correspondence Address | Rusland Windy Harbour Lane Bromley Cross Bolton Lancashire BL7 9AP |
Director Name | June Haslam |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(66 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 March 1998) |
Role | Married Woman |
Correspondence Address | Rusland Windy Harbour Lane Bromley Cross Bolton Lancashire BL7 9AP |
Director Name | David Michael John Hobbs |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 August 1994) |
Role | Manager |
Correspondence Address | 52 High Street Foxton Cambridgeshire CB2 6RP |
Director Name | Lily Hobbs |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 August 1994) |
Role | Married Woman |
Correspondence Address | Oldaker Maresfield Park Uckfield East Sussex TN22 2HN |
Director Name | Mary Robinson |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(66 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 January 2003) |
Role | Retired |
Correspondence Address | 190 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9AL |
Secretary Name | Mr Andrew John Robinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 January 1991(66 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Clarebank Chorley New Road Bolton Lancashire BL1 5AE |
Director Name | Mrs Ruth Lily Robinson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 1997(72 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 January 2003) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | 1 Clarebank Chorley New Road Bolton Lancashire BL1 5AE |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | £382,541 |
Cash | £353,340 |
Current Liabilities | £38,737 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 19 December 2016 (overdue) |
---|
13 December 2013 | Restoration by order of the court (4 pages) |
---|---|
16 April 2013 | Final Gazette dissolved following liquidation (1 page) |
16 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 21 December 2012 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 21 June 2012 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 21 December 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 21 December 2010 (5 pages) |
20 December 2010 | Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 20 December 2010 (2 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 21 June 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 21 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 21 December 2009 (5 pages) |
29 June 2009 | Liquidators statement of receipts and payments to 21 June 2009 (5 pages) |
29 June 2009 | Liquidators' statement of receipts and payments to 21 June 2009 (5 pages) |
22 January 2009 | Liquidators statement of receipts and payments to 21 December 2008 (5 pages) |
22 January 2009 | Liquidators' statement of receipts and payments to 21 December 2008 (5 pages) |
14 July 2008 | Liquidators' statement of receipts and payments to 21 December 2008 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 21 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 1 clarebank chorley new road heaton bolton lancashire BL1 5AE (1 page) |
29 December 2003 | Appointment of a voluntary liquidator (1 page) |
29 December 2003 | Declaration of solvency (3 pages) |
29 December 2003 | Resolutions
|
2 December 2003 | Registered office changed on 02/12/03 from: 25 romer street tonge bolton lancashire BL2 6BG (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New secretary appointed (1 page) |
2 December 2003 | Return made up to 05/12/03; full list of members (9 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
25 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 February 2002 | Return made up to 05/12/01; full list of members (8 pages) |
25 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 February 2001 | Return made up to 05/12/00; full list of members (8 pages) |
23 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 December 1999 | Return made up to 05/12/99; full list of members
|
24 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 April 1998 | £ ic 9902/6267 13/03/98 £ sr 3635@1=3635 (1 page) |
12 February 1998 | Return made up to 05/12/97; change of members (8 pages) |
4 February 1998 | New director appointed (2 pages) |
11 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
16 December 1996 | Return made up to 05/12/96; no change of members
|
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
14 February 1996 | Return made up to 05/12/95; full list of members (8 pages) |
30 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |