Lostock
Bolton
Lancashire
BL6 4DA
Director Name | Mr David Barry Monaghan |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1991(64 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Engineer |
Correspondence Address | 2 Ridgeways Haslingden Rossendale Lancashire BB4 6QY |
Director Name | Mr Nicholas Rigby |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1991(64 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Computer Consultant |
Correspondence Address | 1 Skelwith Road London W6 9EX |
Secretary Name | Mr Kenneth Ankers Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1991(64 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Bridge House Heap Bridge Bury Lancs BL9 7HT |
Registered Address | C/O Arthur Andersen Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1991 (32 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 1993 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
Next Return Due | 23 March 2017 (overdue) |
---|
2 July 1952 | Delivered on: 7 July 1952 Persons entitled: Distrct Bank Limited Classification: Mortgage and debenture Secured details: 4. Particulars: All the plot of land in bury on the easterly side of fountain street and southerly side of ormond street containing 1815 square yards and the buildings thereon known as britannia tin & copper works and the machinery utensils chattels and things which now are or hereafter may be in or about the said premises. Undertaking, goodwill, and all other property, assets and rights present and future including uncalled capital. Outstanding |
---|---|
1 November 1989 | Delivered on: 2 November 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of ormond street mill, ormond street bury greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 January 1985 | Delivered on: 5 February 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ormond street mill, ormond street, bury. And proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 October 1983 | Delivered on: 2 November 1983 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and debenture dated 2 july 1952. Particulars: A specific charge over the benefit of all book & other debts now and from time to time due or owing to this company. Outstanding |
20 December 1977 | Delivered on: 10 January 1978 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of ormond mill, ormond street, bury. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 July 1990 | Delivered on: 28 July 1990 Satisfied on: 25 April 1991 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the credit application. Particulars: All its right, title and interest in and to all sums payable under the insurance (please see form 395 for full details). Fully Satisfied |
15 December 2017 | Restoration by order of the court (2 pages) |
---|---|
15 December 2017 | Restoration by order of the court (2 pages) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Restoration by order of the court (4 pages) |
11 March 2011 | Restoration by order of the court (4 pages) |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2005 | Restoration by order of the court (5 pages) |
21 January 2005 | Restoration by order of the court (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (143 pages) |
20 December 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 1994 | First Gazette notice for compulsory strike-off (1 page) |
30 August 1994 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1994 | Receiver ceasing to act (1 page) |
11 March 1994 | Receiver ceasing to act (1 page) |
13 January 1994 | Receiver's abstract of receipts and payments (3 pages) |
13 January 1994 | Receiver's abstract of receipts and payments (3 pages) |
15 December 1992 | Appointment of receiver/manager (1 page) |
15 December 1992 | Appointment of receiver/manager (1 page) |
23 March 1984 | Articles of association (17 pages) |
23 March 1984 | Articles of association (17 pages) |
12 July 1977 | Memorandum and Articles of Association (17 pages) |
12 July 1977 | Memorandum and Articles of Association (17 pages) |
7 July 1952 | Particulars of property mortgage/charge (3 pages) |
7 July 1952 | Particulars of property mortgage/charge (3 pages) |
4 February 1927 | Certificate of incorporation (1 page) |
4 February 1927 | Certificate of incorporation (1 page) |