Lostock
Bolton
Lancashire
BL6 4LY
Director Name | Brian Ocallaghan |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1997(64 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Consultant |
Correspondence Address | 38 Kingsleigh Road Heaton Mersey Stockport Cheshire SK4 3PP |
Secretary Name | Mr Geoffrey Douglas Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1999(67 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Higher Austins Lostock Bolton Lancashire BL6 4LY |
Director Name | Alban Lionel Wright |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 March 1997) |
Role | Wines & Spirits Merchant |
Correspondence Address | 8 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Irvin James Wright |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(58 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 November 1999) |
Role | Manager |
Correspondence Address | Lowe Farm Town Lane Whittle Le Woods Chorley Lancashire PR6 7DH |
Secretary Name | Mr Geoffrey Douglas Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Higher Austins Lostock Bolton Lancashire BL6 4LY |
Director Name | Debra Marie Johnston |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1995) |
Role | Buyer |
Correspondence Address | 7 Ploughfields Westhoughton Bolton Lancashire BL5 3LG |
Director Name | Raymond John Corker |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1999) |
Role | Accountant |
Correspondence Address | 22 Winnington Lane Winnington Northwich Cheshire CW8 4DE |
Secretary Name | Raymond John Corker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1999) |
Role | Accountant |
Correspondence Address | 22 Winnington Lane Winnington Northwich Cheshire CW8 4DE |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,058,000 |
Gross Profit | £1,472,000 |
Net Worth | £800,000 |
Cash | £3,000 |
Current Liabilities | £3,313,000 |
Latest Accounts | 4 April 1998 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 August 2004 | Dissolved (1 page) |
---|---|
4 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 March 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2004 | Appointment of a voluntary liquidator (1 page) |
6 March 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 February 2003 | Receiver ceasing to act (1 page) |
10 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 8 princes parade liverpool merseyside L3 1QH (1 page) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 April 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: arthur andersen bank house 9 charlotte street manchester lancashire M1 4EU (1 page) |
21 April 2000 | Administrative Receiver's report (16 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Appointment of a voluntary liquidator (1 page) |
3 April 2000 | Statement of affairs (15 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 151 chorley new road horwich lancs BL6 5QE (1 page) |
13 January 2000 | Appointment of receiver/manager (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 4 April 1998 (23 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1997 | Return made up to 31/05/97; change of members (7 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | Director resigned (1 page) |
18 September 1996 | Full accounts made up to 31 March 1996 (21 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 October 1995 | Director resigned (2 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (21 pages) |
12 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |