Bolton
Lancashire
BL1 7JP
Director Name | Mr Matthew James Brown |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(63 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westcliffe Road Bolton Lancashire BL1 7JP |
Director Name | Alan Brown |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(55 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Shandon 50 Saint Andrews Road Lostock Bolton Lancashire BL6 4AB |
Director Name | Mr James Brown |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(55 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakley Park Heaton Bolton Lancashire BL1 5XL |
Secretary Name | Mrs Susan Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(55 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 4 Barrowdene House Bazley Street Barrow Bridge Bolton Lancashire BL1 7NE |
Registered Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Matthew Brown 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 January 1982 | Delivered on: 19 January 1982 Persons entitled: Williams & Glyn's Bank Limited Classification: Supplemental charge Secured details: For further securing all monies due or to become due from the company to the charge supplemental to a debenture dated 14/1/80. Particulars: Fixed charge on all book debts other. Debts present & future. Outstanding |
---|---|
14 January 1980 | Delivered on: 30 January 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all f/h & l/h property of the company tog with all fixtures and fittings (inc. Trade fixtures & fittings) fixed plant & machinery goodwill & uncalled capital and other f/h & l/h property. Floating charge over the undertaking & all other property & assets of the company present & future. (See doc M96). Outstanding |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
23 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
24 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Statement by directors (1 page) |
19 May 2011 | Statement of capital on 19 May 2011
|
19 May 2011 | Solvency statement dated 11/05/11 (1 page) |
19 May 2011 | Resolutions
|
18 April 2011 | Termination of appointment of James Brown as a director (1 page) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for James Brown on 20 November 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Return made up to 21/11/05; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
18 June 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
15 January 2004 | Return made up to 21/11/03; full list of members (7 pages) |
4 February 2003 | Return made up to 21/11/02; full list of members (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
21 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
21 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
24 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
24 April 2001 | Return made up to 21/11/00; full list of members (7 pages) |
30 August 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 21/11/99; full list of members
|
13 April 2000 | New secretary appointed (2 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: nortex mill 105 chorley old road bolton BL1 3AS (1 page) |
31 March 2000 | Secretary resigned (1 page) |
24 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
7 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
3 December 1997 | Return made up to 21/11/97; no change of members
|
2 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
29 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
12 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
23 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (7 pages) |
28 January 1980 | Memorandum and Articles of Association (16 pages) |
26 May 1937 | Company name changed\certificate issued on 26/05/37 (2 pages) |
22 October 1936 | Certificate of incorporation (1 page) |