Horwich
Bolton
Lancashire
BL6 6BJ
Director Name | Mr Derrick Martin Shaw |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1992(57 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 04 March 2009) |
Role | Retired Schoolmaster |
Correspondence Address | 4 Nelson Street Horwich Bolton Lancashire BL6 6BJ |
Director Name | Mr Richard Bennett |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(58 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 04 March 2009) |
Role | School Master |
Correspondence Address | 23 Gardenfield Skellingthorpe Lincoln LN6 5SP |
Secretary Name | Mr Derrick Martin Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(58 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 04 March 2009) |
Role | Company Director |
Correspondence Address | 4 Nelson Street Horwich Bolton Lancashire BL6 6BJ |
Director Name | Mrs Evelyn Bennett |
---|---|
Date of Birth | December 1918 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1991(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 June 1996) |
Role | Retired |
Correspondence Address | 24 Gardenfield Skellingthorpe Lincoln Lincolnshire LN6 5SP |
Director Name | Mr Sydney Bennett |
---|---|
Date of Birth | October 1915 (Born 107 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1991(56 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 August 2005) |
Role | Retired |
Correspondence Address | 24 Gardenfield Skellingthorpe Lincoln Lincolnshire LN6 5SP |
Director Name | Mrs Nelve Eastwood |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1991(56 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 1992) |
Role | Retired |
Correspondence Address | 29 Stocks Park Drive Horwich Bolton Lancashire BL6 6DD |
Secretary Name | Mrs Ruth Shaw |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 June 1991(56 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 4 Nelson Street Horwich Bolton Lancashire BL6 6BJ |
Director Name | Bsc Mim C Eng Andrew Bennett |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(61 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 July 2007) |
Role | Materials Scientist |
Correspondence Address | 1 Casita Grove Windy Arbour Kenilworth Warwickshire CV8 2QA |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,663 |
Cash | £1,419 |
Current Liabilities | £3,890 |
Latest Accounts | 5 April 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
4 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 16 August 2008 (5 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page) |
30 August 2007 | Resolutions
|
30 August 2007 | Declaration of solvency (3 pages) |
30 August 2007 | Appointment of a voluntary liquidator (1 page) |
5 August 2007 | Director resigned (1 page) |
25 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
25 October 2006 | Return made up to 14/06/06; full list of members
|
7 December 2005 | Return made up to 14/06/05; full list of members (9 pages) |
7 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
22 December 2004 | Return made up to 14/06/04; full list of members (9 pages) |
22 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
16 September 2003 | Return made up to 14/06/03; full list of members (9 pages) |
18 October 2002 | Return made up to 14/06/02; full list of members (9 pages) |
8 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
24 January 2002 | Return made up to 14/06/01; full list of members (8 pages) |
3 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
4 November 1999 | Return made up to 14/06/99; full list of members (8 pages) |
4 November 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
2 September 1998 | Return made up to 14/06/98; no change of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
15 September 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
9 July 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
9 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
20 July 1995 | Return made up to 14/06/95; change of members (8 pages) |