Heaton
Bolton
Lancashire
BL1 5JA
Director Name | Mrs Muriel Cooper |
---|---|
Date of Birth | November 1908 (Born 114 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 December 2001) |
Role | Housewife |
Correspondence Address | Longlands Residential Home 24 Andrew Lane Bolton Lancashire BL1 7JQ |
Director Name | Mr Tom Cooper |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 December 2001) |
Role | Motor Engineer |
Correspondence Address | 27 Farnborough Road Bolton Lancashire BL1 7HJ |
Secretary Name | Constance Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 December 2001) |
Role | Book Keeper |
Correspondence Address | 27 Farnborough Road Bolton BL1 7HJ |
Secretary Name | Mrs Muriel Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | 49 Sharples Hall Mews Sharples Bolton Lancashire BL1 7JT |
Registered Address | 27 Farnborough Road Bolton Lancashire BL1 7HJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Astley Bridge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £58,969 |
Cash | £39,788 |
Current Liabilities | £15,682 |
Latest Accounts | 31 October 1999 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2001 | Application for striking-off (1 page) |
9 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: crompton garage crompton way bolton lancs BL2 2SD (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members
|
25 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
17 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
21 November 1997 | Secretary's particulars changed (1 page) |
14 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
14 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
9 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |