Lostock
Bolton
BL6 4DY
Director Name | Mr Stephen John Gregory |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1991(52 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 21 August 2014) |
Role | Scaffolding Contractor |
Country of Residence | England |
Correspondence Address | Chapel House Farm High Street Chapeltown Lancashire BL7 0EW |
Secretary Name | Mr Stephen John Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1991(52 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 21 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Farm High Street Chapeltown Lancashire BL7 0EW |
Director Name | Mrs Gwennyth Margaret Gregory |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(59 years after company formation) |
Appointment Duration | 16 years, 5 months (closed 21 August 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chapel House Farm High Street Chapeltown Bolton BL7 0EW |
Director Name | Mr Harry Gregory |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(52 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 April 2004) |
Role | Scaffolding Contractor |
Correspondence Address | Heads Farm Browns Lane, Stalmine Poulton Le Fylde Lancashire FY6 0JG |
Director Name | Mrs Jean Gregory |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(52 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 April 2004) |
Role | Secretary |
Correspondence Address | 184 Green Lane Bolton Lancashire BL3 2LF |
Director Name | Annette Gregory |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(59 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 9 Overdene Close Lostock Bolton BL6 4DY |
Registered Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,262 |
Cash | £4,577 |
Current Liabilities | £507,475 |
Latest Accounts | 31 March 2006 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2014 | Final Gazette dissolved following liquidation (1 page) |
21 August 2014 | Final Gazette dissolved following liquidation (1 page) |
21 May 2014 | Return of final meeting of creditors (1 page) |
21 May 2014 | Notice of final account prior to dissolution (1 page) |
21 May 2014 | Notice of final account prior to dissolution (1 page) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages) |
6 July 2010 | Appointment of a liquidator (1 page) |
6 July 2010 | Order of court to wind up (1 page) |
6 July 2010 | Appointment of a liquidator (1 page) |
6 July 2010 | Order of court to wind up (1 page) |
4 June 2010 | Administrator's progress report to 30 April 2010 (11 pages) |
4 June 2010 | Notice of a court order ending Administration (14 pages) |
4 June 2010 | Administrator's progress report to 30 April 2010 (11 pages) |
4 June 2010 | Notice of a court order ending Administration (14 pages) |
26 January 2010 | (1 page) |
26 January 2010 | Notice of vacation of office by administrator (18 pages) |
26 January 2010 | Notice of appointment of replacement/additional administrator (1 page) |
26 January 2010 | Notice of appointment of replacement/additional administrator (1 page) |
26 January 2010 | Notice of vacation of office by administrator (18 pages) |
16 November 2009 | Notice of extension of period of Administration (1 page) |
16 November 2009 | Administrator's progress report to 4 November 2009 (12 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Administrator's progress report to 4 November 2009 (12 pages) |
16 November 2009 | Notice of extension of period of Administration (1 page) |
16 November 2009 | Administrator's progress report to 4 November 2009 (12 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
6 June 2009 | Administrator's progress report to 4 May 2009 (11 pages) |
6 June 2009 | Administrator's progress report to 4 May 2009 (11 pages) |
6 June 2009 | Administrator's progress report to 4 May 2009 (11 pages) |
7 January 2009 | Appointment terminated director annette gregory (1 page) |
7 January 2009 | Appointment terminated director annette gregory (1 page) |
6 January 2009 | Statement of administrator's proposal (32 pages) |
6 January 2009 | Statement of administrator's proposal (32 pages) |
25 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2008 (2 pages) |
25 November 2008 | Notice of completion of voluntary arrangement (4 pages) |
25 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2008 (2 pages) |
25 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2008 (2 pages) |
25 November 2008 | Notice of completion of voluntary arrangement (4 pages) |
25 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2008 (2 pages) |
12 November 2008 | Appointment of an administrator (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from raikes lane industrial estate manchester road bolton lancs BL3 2NH (1 page) |
12 November 2008 | Appointment of an administrator (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from raikes lane industrial estate manchester road bolton lancs BL3 2NH (1 page) |
12 December 2007 | Return made up to 11/09/07; full list of members (4 pages) |
12 December 2007 | Return made up to 11/09/07; full list of members (4 pages) |
19 November 2007 | Return made up to 11/09/06; full list of members (4 pages) |
19 November 2007 | Return made up to 11/09/06; full list of members (4 pages) |
4 October 2007 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
4 October 2007 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 December 2005 | Return made up to 11/09/05; full list of members (9 pages) |
14 December 2005 | Return made up to 11/09/05; full list of members (9 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 October 2004 | Return made up to 11/09/04; full list of members
|
22 October 2004 | Return made up to 11/09/04; full list of members
|
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 January 2004 | Return made up to 11/09/03; full list of members (10 pages) |
6 January 2004 | Return made up to 11/09/03; full list of members (10 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
31 March 2003 | Particulars of mortgage/charge (4 pages) |
31 March 2003 | Particulars of mortgage/charge (4 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
19 September 2002 | Return made up to 11/09/02; full list of members (10 pages) |
19 September 2002 | Return made up to 11/09/02; full list of members (10 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 September 2001 | Return made up to 11/09/01; full list of members (9 pages) |
21 September 2001 | Return made up to 11/09/01; full list of members (9 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 March 2001 | Return made up to 11/09/00; full list of members (9 pages) |
15 March 2001 | Return made up to 11/09/00; full list of members (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 September 1999 | Return made up to 11/09/99; full list of members
|
14 September 1999 | Return made up to 11/09/99; full list of members
|
21 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 September 1998 | Return made up to 11/09/98; no change of members
|
30 September 1998 | Return made up to 11/09/98; no change of members
|
18 November 1997 | Return made up to 11/09/97; full list of members
|
18 November 1997 | Return made up to 11/09/97; full list of members
|
10 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 November 1996 | Return made up to 11/09/96; no change of members (4 pages) |
12 November 1996 | Return made up to 11/09/96; no change of members (4 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 December 1995 | Return made up to 11/09/95; no change of members (4 pages) |
5 December 1995 | Return made up to 11/09/95; no change of members (4 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1939 | Incorporation (18 pages) |
22 March 1939 | Incorporation (18 pages) |