Egerton
Bolton
Lancashire
BL7 9RY
Secretary Name | Electronic Lodgement Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2002(56 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 10 November 2010) |
Correspondence Address | Suite 6 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX |
Director Name | Gordon Edward Hammond |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 May 1997) |
Role | Certified Accountant |
Correspondence Address | 3 Lowstern Close Egerton Bolton Lancashire BL7 9XW |
Director Name | Robert Horrocks |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | Thirlston Blackburn Road Egerton Bolton Lancashire BL7 9RY |
Director Name | Roy Singleton Mason |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1992) |
Role | Estimating Surveyor |
Correspondence Address | 71 Dobb Brow Road Westhoughton Bolton Lancashire BL5 2AZ |
Director Name | Mr Barrie Mills |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21a Riversleigh Avenue Lytham Lytham St Anne'S Lancashire FY8 5QZ |
Director Name | Walter Leonard Wardle |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1992) |
Role | Estate Agent |
Correspondence Address | 9 Haydock Lane Bromley Cross Bolton Lancashire BL7 9AZ |
Secretary Name | Gordon Edward Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(45 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 3 Lowstern Close Egerton Bolton Lancashire BL7 9XW |
Director Name | John Michael Conway |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 1994) |
Role | Banker |
Correspondence Address | 14 Grangefield Longton Preston Lancashire PR4 5DA |
Director Name | Irene Horrocks |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1998) |
Role | Property Development |
Correspondence Address | Thirlstone Blackburn Road Egerton Bolton BL7 9RY |
Secretary Name | Irene Horrocks |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1998) |
Role | Property Development |
Correspondence Address | Thirlstone Blackburn Road Egerton Bolton BL7 9RY |
Secretary Name | Robert Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(52 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | Thirlston Blackburn Road Egerton Bolton Lancashire BL7 9RY |
Director Name | Kathleen Odonnell |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(52 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 September 1999) |
Role | Secretary |
Correspondence Address | 11a Dale View Eaves Green Chorley Lancashire PR7 3QJ |
Secretary Name | Irene Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2002) |
Role | Property Development |
Correspondence Address | Thirlstone Blackburn Road Egerton Bolton BL7 9RY |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £491,227 |
Cash | £160 |
Current Liabilities | £1,117,933 |
Latest Accounts | 31 July 2005 (17 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2010 | Final Gazette dissolved following liquidation (1 page) |
10 August 2010 | Return of final meeting of creditors (1 page) |
10 August 2010 | Notice of final account prior to dissolution (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
1 September 2006 | Appointment of a liquidator (1 page) |
1 September 2006 | Appointment of a liquidator (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: part 2ND floor churchgate house 30 churchgate bolton BL1 1HS (1 page) |
16 August 2006 | Appointment of a liquidator (1 page) |
16 August 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: part 2ND floor churchgate house 30 churchgate bolton BL1 1HS (1 page) |
16 August 2006 | Appointment of a liquidator (1 page) |
16 August 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
13 March 2006 | Order of court to wind up (2 pages) |
13 March 2006 | Order of court to wind up (2 pages) |
21 September 2005 | Return made up to 18/05/05; full list of members
|
21 September 2005 | Return made up to 18/05/05; full list of members (40 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 November 2004 | Return made up to 18/05/04; no change of members
|
9 November 2004 | Return made up to 18/05/04; no change of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page) |
7 February 2004 | Return made up to 18/05/03; no change of members (6 pages) |
7 February 2004 | Return made up to 18/05/03; no change of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
12 September 2002 | Return made up to 18/05/01; no change of members (41 pages) |
12 September 2002 | Return made up to 18/05/01; no change of members (41 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 August 2002 | Return made up to 18/05/02; full list of members
|
19 August 2002 | Return made up to 18/05/02; full list of members (43 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
15 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 September 2000 | Accounts made up to 31 July 1999 (5 pages) |
15 September 2000 | Accounts made up to 31 July 1998 (5 pages) |
15 May 2000 | Return made up to 18/05/00; no change of members (7 pages) |
15 May 2000 | Return made up to 18/05/00; no change of members (7 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
4 October 1999 | Return made up to 18/05/99; full list of members (39 pages) |
4 October 1999 | Return made up to 18/05/99; full list of members (39 pages) |
23 September 1999 | Accounts made up to 31 July 1997 (41 pages) |
23 September 1999 | Full accounts made up to 31 July 1997 (41 pages) |
16 September 1999 | Return made up to 18/05/98; no change of members (4 pages) |
16 September 1999 | Return made up to 18/05/98; no change of members (4 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | New secretary appointed (3 pages) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | New secretary appointed (3 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: lancaster house 16 towngate leyland lancashire PR5 1FN (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: lancaster house 16 towngate leyland lancashire PR5 1FN (1 page) |
28 July 1997 | Secretary resigned;director resigned (1 page) |
28 July 1997 | New secretary appointed;new director appointed (3 pages) |
28 July 1997 | Secretary resigned;director resigned (1 page) |
28 July 1997 | New secretary appointed;new director appointed (3 pages) |
16 July 1997 | Return made up to 18/05/97; bulk list available separately (7 pages) |
16 July 1997 | Return made up to 18/05/97; bulk list available separately (7 pages) |
4 June 1997 | Full group accounts made up to 31 July 1996 (21 pages) |
4 June 1997 | Full group accounts made up to 31 July 1996 (21 pages) |
2 December 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
2 December 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
21 August 1996 | Return made up to 18/05/96; bulk list available separately (7 pages) |
21 August 1996 | Return made up to 18/05/96; bulk list available separately (7 pages) |
13 September 1995 | Return made up to 18/05/95; bulk list available separately (10 pages) |
13 September 1995 | Return made up to 18/05/95; bulk list available separately (7 pages) |
5 September 1995 | Full group accounts made up to 31 July 1994 (23 pages) |
5 September 1995 | Full group accounts made up to 31 July 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (72 pages) |
22 November 1994 | Strike-off action suspended (1 page) |
22 November 1994 | First Gazette notice for compulsory strike-off (1 page) |
22 November 1994 | Strike-off action suspended (1 page) |
22 November 1994 | First Gazette notice for compulsory strike-off (1 page) |
24 September 1992 | Particulars of mortgage/charge (9 pages) |
24 September 1992 | Particulars of mortgage/charge (9 pages) |
5 September 1990 | Full group accounts made up to 31 July 1989 (17 pages) |
5 September 1990 | Full group accounts made up to 31 July 1989 (17 pages) |
10 October 1986 | Particulars of mortgage/charge (3 pages) |
10 October 1986 | Particulars of mortgage/charge (3 pages) |
2 April 1985 | Particulars of mortgage/charge (3 pages) |
2 April 1985 | Particulars of mortgage/charge (3 pages) |
3 November 1983 | Particulars of mortgage/charge (3 pages) |
3 November 1983 | Particulars of mortgage/charge (3 pages) |
10 August 1981 | Particulars of mortgage/charge (3 pages) |
10 August 1981 | Particulars of mortgage/charge (3 pages) |
14 March 1981 | Particulars of mortgage/charge (3 pages) |
14 March 1981 | Particulars of mortgage/charge (3 pages) |
10 June 1980 | Particulars of mortgage/charge (4 pages) |
10 June 1980 | Particulars of mortgage/charge (4 pages) |
8 May 1978 | Particulars of mortgage/charge (4 pages) |
8 May 1978 | Particulars of mortgage/charge (4 pages) |
26 February 1946 | Incorporation (13 pages) |
26 February 1946 | Incorporation (13 pages) |