Heaton
Bolton
Lancashire
BL1 5XL
Director Name | Mr Matthew James Brown |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1999(35 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westcliffe Road Bolton Lancashire BL1 7JP |
Secretary Name | Mr Matthew James Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1999(35 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westcliffe Road Bolton Lancashire BL1 7JP |
Director Name | Alan Brown |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Shandon 50 Saint Andrews Road Lostock Bolton Lancashire BL6 4AB |
Director Name | Mr David Lindsay Rawlinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 4 Somerdale Avenue Bolton Lancashire BL1 5HS |
Secretary Name | Mrs Susan Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 4 Barrowdene House Bazley Street Barrow Bridge Bolton Lancashire BL1 7NE |
Registered Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £498,907 |
Net Worth | £2,188,619 |
Cash | £3,191 |
Current Liabilities | £1,478,283 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
17 September 2003 | Dissolved (1 page) |
---|---|
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Appointment of a voluntary liquidator (1 page) |
6 June 2000 | Declaration of solvency (3 pages) |
31 May 2000 | Director resigned (1 page) |
31 March 2000 | Accounts for a medium company made up to 31 May 1999 (21 pages) |
16 December 1999 | Return made up to 21/11/99; full list of members (7 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 105 chorley old rd bolton lancs BL1 3AS (1 page) |
24 March 1999 | Accounts for a medium company made up to 31 May 1998 (21 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (18 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Return made up to 21/11/97; no change of members
|
2 April 1997 | Accounts for a medium company made up to 31 May 1996 (18 pages) |
29 November 1996 | Return made up to 21/11/96; full list of members (6 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
5 February 1996 | Return made up to 21/11/95; change of members (6 pages) |
11 May 1995 | £ ic 51000/34182 20/03/95 £ sr 16818@1=16818 (1 page) |
31 March 1995 | Resolutions
|
23 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
16 March 1988 | Return made up to 21/11/87; full list of members (6 pages) |
6 July 1987 | Return made up to 21/11/86; full list of members (6 pages) |