Lostock
Bolton
Lancashire
BL6 4BZ
Director Name | Thomas Arthur Rogerson |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1991(62 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 08 November 2009) |
Role | Company Director |
Correspondence Address | 92 Greenleach Lane Worsley Manchester Lancashire M28 2TU |
Secretary Name | Jeanette Millward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1991(62 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 08 November 2009) |
Role | Company Director |
Correspondence Address | 4 Oxford Close Farnworth Bolton Lancashire BL4 0NF |
Director Name | Jeanette Millward |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(71 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 08 November 2009) |
Role | Company Director |
Correspondence Address | 4 Oxford Close Farnworth Bolton Lancashire BL4 0NF |
Director Name | John David Ashton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Langham Close Astley Bridge Bolton Lancashire BL1 7RA |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2003 |
---|---|
Net Worth | £26,048 |
Cash | £156 |
Current Liabilities | £229,164 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 July 2009 | Liquidators statement of receipts and payments to 10 July 2009 (5 pages) |
22 January 2009 | Liquidators statement of receipts and payments to 10 January 2009 (5 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 10 July 2008 (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators statement of receipts and payments (8 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Appointment of a voluntary liquidator (1 page) |
18 July 2005 | Statement of affairs (7 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: unit p highfield road industrial estate little hulton manchester M38 9SP (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Return made up to 17/08/04; full list of members (8 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
10 October 2003 | Return made up to 17/08/03; full list of members
|
10 October 2002 | Return made up to 17/08/02; full list of members
|
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Return made up to 17/08/01; full list of members (8 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
4 September 2000 | New director appointed (2 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
26 October 1999 | Director resigned (1 page) |
20 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
9 November 1996 | Return made up to 17/08/96; no change of members (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 June 1996 | New director appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 September 1973 | Memorandum and Articles of Association (17 pages) |
5 March 1971 | Company name changed\certificate issued on 05/03/71 (2 pages) |