Ross Street
Darwen
Lancashire
BB3 2JT
Director Name | Mrs Christina Ellison |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 January 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brentwood Ross Street Darwen Lancashire BB3 2JT |
Secretary Name | Mrs Christina Ellison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 January 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brentwood Ross Street Darwen Lancashire BB3 2JT |
Director Name | Mr John Kay |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 28 Lakelands Drive Bolton Lancashire BL3 4NN |
Director Name | Mr John Kay |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | Units 11-13 Wholesale Fish Market Ashburner Street Bolton Lancashire BL1 1TJ |
Director Name | Mr Peter Graham Kay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 779 Belmont Road Bolton Lancashire BL1 7BY |
Secretary Name | Mr Graham Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | Brentwood Ross Street Darwen Lancashire BB3 2JT |
Secretary Name | Sheila Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(30 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 29 Queens Place Summerseat Bury Lancashire BL9 5PH |
Director Name | John Stuart Kay |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 April 2006) |
Role | Fish & Poultry Sales Merchant |
Correspondence Address | 20 Savick Street Bolton Lancashire BL2 6JJ |
Director Name | Joseph William Derek Miller |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2003) |
Role | Fish & Poultry Sales Merchant |
Correspondence Address | 6 Masbury Close Bolton BL1 7LU |
Director Name | Sheila Owen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 September 2006) |
Role | Office Manager |
Correspondence Address | 29 Queens Place Summerseat Bury Lancashire BL9 5PH |
Director Name | Alison Whittle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2008) |
Role | Office Manager |
Correspondence Address | 66 Garstang Avenue Bolton Lancashire BL2 6JN |
Registered Address | Units 11-13, Fish Market Ashburner Street Bolton Lancashire BL1 1TJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,664 |
Cash | £36,364 |
Current Liabilities | £99,452 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Appointment terminated director peter kay (1 page) |
23 June 2008 | Appointment terminated director alison whittle (1 page) |
18 August 2007 | Return made up to 20/06/07; no change of members (8 pages) |
21 September 2006 | Secretary resigned;director resigned (1 page) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Return made up to 20/06/06; full list of members (10 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
10 July 2005 | Return made up to 20/06/05; full list of members (10 pages) |
13 December 2004 | Director resigned (1 page) |
30 September 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
23 June 2004 | Return made up to 20/06/04; full list of members (11 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members (11 pages) |
17 May 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
17 June 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
6 July 2001 | Return made up to 20/06/01; full list of members (10 pages) |
11 April 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
12 July 2000 | Return made up to 20/06/00; full list of members
|
21 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
1 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 July 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
17 June 1998 | Return made up to 20/06/98; no change of members
|
9 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
27 June 1997 | Return made up to 20/06/97; full list of members (8 pages) |
5 June 1997 | New director appointed (2 pages) |
4 December 1996 | Accounting reference date extended from 15/11/96 to 30/11/96 (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
17 July 1996 | Ad 24/06/96--------- £ si 200@1=200 £ ic 2600/2800 (2 pages) |
26 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
28 November 1995 | Particulars of mortgage/charge (6 pages) |
30 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | New secretary appointed;director resigned (2 pages) |
9 August 1995 | New secretary appointed;director resigned (2 pages) |
28 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 12 November 1994 (5 pages) |