Egerton
Bolton
Lancashire
BL7 9RY
Director Name | Irene Horrocks |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(42 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 30 April 2010) |
Role | Property Developer |
Correspondence Address | Thirlstone Blackburn Road Egerton Bolton BL7 9RY |
Secretary Name | Irene Horrocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(42 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 30 April 2010) |
Role | Property Developer |
Correspondence Address | Thirlstone Blackburn Road Egerton Bolton BL7 9RY |
Director Name | Gordon Edward Hammond |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 May 1997) |
Role | Certified Accountant |
Correspondence Address | 1 The Courtyard Dunster Castle Dunster Minehead Somerset TA24 6SL |
Director Name | Roy Singleton Mason |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 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 | 28 December 1990(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 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 |
Secretary Name | Gordon Edward Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 1 The Courtyard Dunster Castle Dunster Minehead Somerset TA24 6SL |
Registered Address | 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £408,000 |
Gross Profit | £388,000 |
Net Worth | -£1,400,000 |
Cash | £780,000 |
Current Liabilities | £20,237,000 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2010 | Final Gazette dissolved following liquidation (1 page) |
30 January 2010 | Completion of winding up (1 page) |
30 January 2010 | Completion of winding up (1 page) |
15 August 2008 | Receiver's abstract of receipts and payments to 8 August 2008 (2 pages) |
15 August 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
15 August 2008 | Receiver's abstract of receipts and payments to 8 August 2008 (2 pages) |
15 August 2008 | Receiver's abstract of receipts and payments to 8 August 2008 (2 pages) |
15 August 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
13 August 2008 | Receiver's abstract of receipts and payments to 24 July 2008 (2 pages) |
13 August 2008 | Receiver's abstract of receipts and payments to 24 July 2008 (2 pages) |
2 June 2008 | Order of court to wind up (2 pages) |
2 June 2008 | Order of court to wind up (2 pages) |
10 May 2008 | Order of court to wind up (1 page) |
10 May 2008 | Order of court to wind up (1 page) |
16 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
21 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 March 2006 | Receiver ceasing to act (2 pages) |
23 March 2006 | Receiver ceasing to act (2 pages) |
5 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: lancaster house 16 towngate leyland lancashire PR1 3RY (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: lancaster house 16 towngate leyland lancashire PR1 3RY (1 page) |
4 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
4 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
1 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
1 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
29 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
29 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
9 April 2002 | Receiver ceasing to act (1 page) |
9 April 2002 | Receiver ceasing to act (1 page) |
6 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 June 2000 | Appointment of receiver/manager (1 page) |
23 June 2000 | Appointment of receiver/manager (1 page) |
3 March 2000 | Receiver ceasing to act (1 page) |
3 March 2000 | Receiver ceasing to act (1 page) |
12 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 November 1998 | Appointment of receiver/manager (2 pages) |
13 November 1998 | Appointment of receiver/manager (2 pages) |
5 November 1998 | Administrative Receiver's report (11 pages) |
5 November 1998 | Administrative Receiver's report (11 pages) |
3 August 1998 | Appointment of receiver/manager (2 pages) |
3 August 1998 | Appointment of receiver/manager (2 pages) |
13 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
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) |
3 June 1997 | Full group accounts made up to 31 July 1996 (26 pages) |
3 June 1997 | Full group accounts made up to 31 July 1996 (26 pages) |
20 January 1997 | Return made up to 29/12/96; no change of members
|
20 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
3 September 1996 | Full group accounts made up to 31 July 1995 (24 pages) |
3 September 1996 | Full group accounts made up to 31 July 1995 (24 pages) |
25 February 1996 | Return made up to 29/12/95; no change of members (6 pages) |
25 February 1996 | Return made up to 29/12/95; no change of members (6 pages) |
25 August 1995 | Full group accounts made up to 31 July 1994 (24 pages) |
25 August 1995 | Full group accounts made up to 31 July 1994 (24 pages) |
24 January 1995 | Return made up to 29/12/94; full list of members
|
24 January 1995 | Return made up to 29/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
13 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1955 | Incorporation (18 pages) |
25 April 1955 | Incorporation (18 pages) |