Bolton
Lancashire
BL3 4NF
Secretary Name | Katie Garbett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(39 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 28 February 2013) |
Role | Company Director |
Correspondence Address | 3 The Cheethams Blackrod Bolton BL6 5RR |
Director Name | Mrs Kathleen Gibbs |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 May 1999) |
Role | Retail Foot Fitter |
Correspondence Address | 11 St Marys Avenue Deane Bolton Lancashire BL3 5QW |
Director Name | Barbara Greenhalgh |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 May 1999) |
Role | Retail Foot Fitter |
Correspondence Address | 46 Deane Avenue Deane Bolton Lancashire BL3 5QN |
Director Name | Mr James Arthur Solloway |
---|---|
Date of Birth | June 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 6 Ashbank Avenue Bolton Lancashire BL3 4PX |
Director Name | Mr James Arthur Solloway (Junior) |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 May 1999) |
Role | Retail Foot Fitter |
Correspondence Address | 91 Junction Road Deane Bolton Lancashire BL3 4NF |
Secretary Name | Mrs Jessie Solloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 6 Ashbank Avenue Bolton Lancashire BL3 4PX |
Secretary Name | Andrew Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 19 Westbank Road Lostock Bolton Lancashire BL6 4HE |
Registered Address | Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
16.7k at £1 | J.a. Solloway Jnr 51.00% Ordinary |
---|---|
16k at £1 | Stella Maria Solloway 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,403 |
Cash | £480 |
Current Liabilities | £207,423 |
Latest Accounts | 31 January 2010 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
30 November 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 November 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 28 July 2012 (10 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (10 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (10 pages) |
14 September 2012 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages) |
16 March 2012 | Insolvency:order of court removing philip barrington wood as liquidator (2 pages) |
16 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 March 2012 | Insolvency:order of court removing philip barrington wood as liquidator (2 pages) |
16 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 2011 | Registered office address changed from 9 Bridge Street Bolton Lancashire BL1 2DZ on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 9 Bridge Street Bolton Lancashire BL1 2DZ on 16 August 2011 (2 pages) |
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Statement of affairs with form 4.19 (7 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Statement of affairs with form 4.19 (7 pages) |
12 August 2011 | Resolutions
|
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Stella Maria Solloway on 18 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Stella Maria Solloway on 18 May 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 July 2006 | Return made up to 18/05/06; full list of members (2 pages) |
3 July 2006 | Return made up to 18/05/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 November 2003 | Accounting reference date extended from 29/01/03 to 31/01/03 (1 page) |
20 November 2003 | Accounting reference date extended from 29/01/03 to 31/01/03 (1 page) |
10 June 2003 | Return made up to 18/05/03; full list of members
|
10 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 22 hotel street bolton lancs BL1 1DA (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 22 hotel street bolton lancs BL1 1DA (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
27 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
26 May 2000 | Return made up to 18/05/00; full list of members
|
26 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
30 June 1999 | Ad 11/05/99--------- £ si [email protected] (2 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Nc inc already adjusted 01/05/99 (1 page) |
30 June 1999 | Ad 11/05/99--------- £ si [email protected] (2 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Nc inc already adjusted 01/05/99 (1 page) |
15 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
23 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
28 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
30 May 1997 | Return made up to 18/05/97; no change of members
|
30 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 31 January 1996 (9 pages) |
3 June 1996 | Full accounts made up to 31 January 1996 (9 pages) |
28 May 1996 | Return made up to 18/05/96; full list of members
|
28 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
24 May 1995 | Full accounts made up to 31 January 1995 (9 pages) |
24 May 1995 | Full accounts made up to 31 January 1995 (9 pages) |
23 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 May 1961 | Allotment of shares (3 pages) |
9 May 1961 | Allotment of shares (3 pages) |