Little Lever
Bolton
Lancashire
BL3 1NZ
Director Name | Edward Holt |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(57 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Engledene Sharples Bolton Lancashire BL1 7DU |
Director Name | Graham Charles Pegg |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1993(58 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Accountant |
Correspondence Address | 11 Woodland Drive Lymm Cheshire WA13 0BL |
Secretary Name | M M Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 1991(57 years after company formation) |
Appointment Duration | 31 years, 5 months |
Correspondence Address | Environment House 6 Union Road Nottingham NG3 1FH |
Director Name | Robin Nicholas Cooke |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(57 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1995) |
Role | Accountant |
Correspondence Address | Ingle House Newton Regis Warwickshire B79 0ND |
Director Name | Mr James Edward Philpotts |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(57 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arden Dell 2a Quineys Road Shottery Stratford Upon Avon Warwickshire CV37 9BW |
Director Name | Harry Kay |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(57 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 1994) |
Role | Works Director (Technology) |
Correspondence Address | 39 Tong Road Little Lever Bolton Lancashire BL3 1QB |
Director Name | Mr Terence James Antony Wood |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(59 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Stourbridge Road Fairfield Bromsgrove Worcestershire B61 9LS |
Director Name | Andrew Charles Webber |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 October 1999) |
Role | Managing Director |
Correspondence Address | Tyddyn Dedwydd Llanfwrog Ruthin Clwyd LL15 2AH Wales |
Director Name | Gordon Henry Coulthard |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(62 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 June 1997) |
Role | Manufacturing Director |
Correspondence Address | 3 Avocet Close Leigh Lancashire WN7 1LA |
Director Name | Mr Philip John Hudson |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(65 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeston House Sheppenhall Lane Aston Cheshire CW5 8DE |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,140,000 |
Gross Profit | £1,484,000 |
Net Worth | -£104,000 |
Cash | £200,000 |
Current Liabilities | £6,421,000 |
Next Accounts Due | 31 October 2002 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 9 November 2016 (overdue) |
---|
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2015 | Compulsory strike-off action has been suspended (1 page) |
29 May 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2013 | Compulsory strike-off action has been suspended (1 page) |
23 November 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Restoration by order of the court (3 pages) |
15 December 2010 | Restoration by order of the court (3 pages) |
7 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2010 | Final Gazette dissolved following liquidation (1 page) |
7 October 2010 | Final Gazette dissolved following liquidation (1 page) |
15 October 2008 | Dissolution deferment (1 page) |
15 October 2008 | Dissolution deferment (1 page) |
17 September 2008 | Return of final meeting of creditors (1 page) |
17 September 2008 | Notice of final account prior to dissolution (1 page) |
17 September 2008 | Notice of final account prior to dissolution (1 page) |
16 July 2007 | Amended certificate of constitution of creditors' committee (1 page) |
16 July 2007 | Amended certificate of constitution of creditors' committee (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 201 deansgate manchester M60 2AT (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 201 deansgate manchester M60 2AT (1 page) |
7 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
31 January 2005 | Appointment of a liquidator (1 page) |
31 January 2005 | Order of court to wind up (2 pages) |
31 January 2005 | Notice of discharge of Administration Order (3 pages) |
31 January 2005 | Appointment of a liquidator (1 page) |
31 January 2005 | Order of court to wind up (2 pages) |
31 January 2005 | Notice of discharge of Administration Order (3 pages) |
3 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
27 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
27 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
12 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2001 | Statement of administrator's proposal (48 pages) |
11 July 2001 | Statement of administrator's proposal (48 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: environment house 6 union road nottingham NG3 1FH (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: environment house 6 union road nottingham NG3 1FH (1 page) |
18 April 2001 | Administration Order (4 pages) |
18 April 2001 | Notice of Administration Order (1 page) |
18 April 2001 | Administration Order (4 pages) |
18 April 2001 | Notice of Administration Order (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
20 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 26/10/99; full list of members (7 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 26/10/99; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
8 April 1999 | Return made up to 26/10/98; full list of members; amend (11 pages) |
8 April 1999 | Return made up to 26/10/98; full list of members; amend (11 pages) |
3 December 1998 | Return made up to 26/10/98; no change of members (10 pages) |
3 December 1998 | Return made up to 26/10/98; no change of members (10 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
17 February 1998 | Particulars of contract relating to shares (4 pages) |
17 February 1998 | Ad 04/02/98--------- £ si [email protected]=650000 £ ic 1100000/1750000 (2 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | £ nc 1100000/1750000 04/02/98 (1 page) |
17 February 1998 | Particulars of contract relating to shares (4 pages) |
17 February 1998 | Ad 04/02/98--------- £ si [email protected]=650000 £ ic 1100000/1750000 (2 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | £ nc 1100000/1750000 04/02/98 (1 page) |
22 December 1997 | Return made up to 26/10/97; no change of members (9 pages) |
22 December 1997 | Return made up to 26/10/97; no change of members (9 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
3 May 1997 | Particulars of mortgage/charge (4 pages) |
3 May 1997 | Particulars of mortgage/charge (4 pages) |
3 May 1997 | Particulars of mortgage/charge (4 pages) |
3 May 1997 | Particulars of mortgage/charge (4 pages) |
28 November 1996 | Return made up to 26/10/96; full list of members (11 pages) |
28 November 1996 | Return made up to 26/10/96; full list of members (11 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Resolutions
|
31 July 1996 | Memorandum and Articles of Association (15 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Memorandum and Articles of Association (15 pages) |
30 July 1996 | Particulars of mortgage/charge (6 pages) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1996 | Particulars of mortgage/charge (6 pages) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1996 | Return made up to 26/10/95; no change of members (9 pages) |
25 January 1996 | Return made up to 26/10/95; no change of members (9 pages) |
19 January 1996 | Particulars of contract relating to shares (4 pages) |
19 January 1996 | Particulars of contract relating to shares (4 pages) |
18 January 1996 | Ad 04/01/96--------- £ si [email protected]=500000 £ ic 600000/1100000 (2 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | £ nc 600000/1100000 04/01/96 (1 page) |
18 January 1996 | Ad 04/01/96--------- £ si [email protected]=500000 £ ic 600000/1100000 (2 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | £ nc 600000/1100000 04/01/96 (1 page) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (128 pages) |
15 December 1994 | Return made up to 26/10/94; no change of members (11 pages) |
15 December 1994 | Return made up to 26/10/94; no change of members (11 pages) |
15 February 1993 | Return made up to 26/10/92; no change of members (10 pages) |
15 February 1993 | Return made up to 26/10/92; no change of members (10 pages) |
17 December 1991 | Return made up to 26/10/91; full list of members (11 pages) |
17 December 1991 | Return made up to 26/10/91; full list of members (11 pages) |
10 April 1991 | Return made up to 31/12/90; change of members (11 pages) |
10 April 1991 | Return made up to 31/12/90; change of members (11 pages) |
3 May 1990 | Company name changed\certificate issued on 03/05/90 (2 pages) |
25 April 1990 | Registered office changed on 25/04/90 from: little lever bolton lancs BL3 1AR (1 page) |
10 November 1989 | Return made up to 26/10/89; full list of members (7 pages) |
10 November 1989 | Return made up to 26/10/89; full list of members (7 pages) |
17 January 1989 | Return made up to 24/11/88; full list of members (8 pages) |
17 January 1989 | Return made up to 24/11/88; full list of members (8 pages) |
17 November 1986 | Return made up to 13/11/86; full list of members (5 pages) |
17 November 1986 | Return made up to 13/11/86; full list of members (5 pages) |
11 October 1934 | Certificate of incorporation (1 page) |
11 October 1934 | Certificate of incorporation (1 page) |