Bolton
Lancashire
BL1 5EJ
Secretary Name | John David Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1996(45 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Accountant |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Margaret Jean Nuttall |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 1996) |
Role | Secretary |
Correspondence Address | 252 Turton Road Tottington Bury Lancashire BL8 4AJ |
Director Name | Mr Peter Nuttall |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 1996) |
Role | Chartered Engineer |
Correspondence Address | 252 Turton Road Tottington Bury Lancashire BL8 4AJ |
Secretary Name | Margaret Jean Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 252 Turton Road Tottington Bury Lancashire BL8 4AJ |
Registered Address | 27 The Downs Altrincham Cheshire WA14 1QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 January 2002 | Dissolved (1 page) |
---|---|
1 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Sec of state's release of liq (1 page) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Appointment of a voluntary liquidator (2 pages) |
26 January 1998 | Statement of affairs (9 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: albion street elton bury lancs BL8 2AD (1 page) |
21 May 1997 | Return made up to 20/03/97; full list of members (6 pages) |
12 April 1997 | Particulars of mortgage/charge (4 pages) |
2 February 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
20 November 1996 | New secretary appointed (2 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Secretary resigned;director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | New director appointed (2 pages) |
20 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
19 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |