Bolton
Lancashire
BL1 5XW
Secretary Name | Mr Christopher George Arthur Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(55 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 07 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 3 Garsdale Lane Bolton Lancashire BL1 5XW |
Director Name | Mr David Herbert Ralphs |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | Westholme 102 Manchester Road Chapel En Le Frith Stockport Cheshire SK12 6TP |
Director Name | Roger Blackledge Sutcliffe |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(40 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | Eatocks Farm 95 Breckland Drive Heaton Bolton Greater Manchester BL1 5BQ |
Secretary Name | Mr David Herbert Ralphs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | Westholme 102 Manchester Road Chapel En Le Frith Stockport Cheshire SK12 6TP |
Secretary Name | Roger Blackledge Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(46 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Eatocks Farm 95 Breckland Drive Heaton Bolton Greater Manchester BL1 5BQ |
Director Name | Mr Alfred Stuart Farnell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(46 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 September 2011) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 6 Thornlee Court Grotton Oldham OL4 5RG |
Website | sutcliffegarages.co.uk |
---|
Registered Address | C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Christopher George Brown 60.00% Ordinary |
---|---|
4k at £1 | Mrs S. Brown 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,037 |
Latest Accounts | 30 April 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 July 1971 | Delivered on: 22 July 1971 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & factory nr weston st., Bolton, lancs. Outstanding |
---|
7 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 June 2018 | Liquidators' statement of receipts and payments to 28 March 2018 (11 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (9 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (9 pages) |
15 June 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
18 May 2016 | Declaration of solvency (3 pages) |
18 May 2016 | Appointment of a voluntary liquidator (1 page) |
18 May 2016 | Declaration of solvency (3 pages) |
18 May 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Registered office address changed from Weston Street Bolton BL3 2AL to Griffin Court 201 Chapel Street Salford Lancs M3 5EQ on 15 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from Weston Street Bolton BL3 2AL to Griffin Court 201 Chapel Street Salford Lancs M3 5EQ on 15 April 2016 (2 pages) |
10 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 September 2011 | Termination of appointment of Alfred Farnell as a director (1 page) |
7 September 2011 | Termination of appointment of Alfred Farnell as a director (1 page) |
10 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Alfred Stuart Farnell on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Alfred Stuart Farnell on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Alfred Stuart Farnell on 2 February 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
1 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 September 2007 | Director resigned (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
7 February 2006 | Return made up to 15/01/06; full list of members
|
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Return made up to 15/01/06; full list of members
|
7 February 2006 | New secretary appointed (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 February 2004 | Return made up to 15/01/04; full list of members
|
2 February 2004 | Return made up to 15/01/04; full list of members
|
18 July 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
18 July 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members
|
21 January 2003 | Return made up to 15/01/03; full list of members
|
6 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
6 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
18 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
18 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
28 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
7 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 February 1999 | Auditor's resignation (1 page) |
26 February 1999 | Auditor's resignation (1 page) |
11 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
11 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Director's particulars changed (1 page) |
27 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
24 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 30 April 1996 (16 pages) |
7 October 1996 | Full accounts made up to 30 April 1996 (16 pages) |
9 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Director's particulars changed (1 page) |
2 June 1996 | Secretary resigned;director resigned (1 page) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New secretary appointed (2 pages) |
2 June 1996 | Secretary resigned;director resigned (1 page) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New secretary appointed (2 pages) |
20 March 1996 | Return made up to 15/01/96; no change of members (4 pages) |
20 March 1996 | Return made up to 15/01/96; no change of members (4 pages) |
22 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
22 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
13 March 1995 | Return made up to 15/01/95; no change of members (4 pages) |
13 March 1995 | Return made up to 15/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 May 1986 | Return made up to 18/02/86; full list of members (4 pages) |
23 May 1986 | Return made up to 18/02/86; full list of members (4 pages) |
3 March 1950 | Incorporation (17 pages) |
3 March 1950 | Incorporation (17 pages) |