Over Hulton
Bolton
Lancashire
BL5 1DZ
Director Name | Dorothy Hellaby |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1995(52 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Cornwall Avenue Over Hulton Bolton BL5 1DZ |
Secretary Name | Dorothy Hellaby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1995(53 years after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Cornwall Avenue Over Hulton Bolton BL5 1DZ |
Director Name | Mrs Margaret Jean Nettleship |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 11 Kelburn Avne Walton Chesterfield Derbyshire S40 3OG |
Secretary Name | Mrs Margaret Jean Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 11 Kelburn Avne Walton Chesterfield Derbyshire S40 3OG |
Registered Address | A H Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 12 March 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 12 March |
21 November 1996 | Dissolved (1 page) |
---|---|
21 August 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
18 December 1995 | Appointment of a voluntary liquidator (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: rutland mills adelaide st bolton BL3 3NZ (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | Declaration of solvency (6 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |