Lostock
Bolton
Lancashire
BL6 4PF
Director Name | Mr Robert James Maxwell |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Martinsclough Lostock Bolton Lancs BL6 4PF |
Secretary Name | Mr Robert James Maxwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Martinsclough Lostock Bolton Lancs BL6 4PF |
Director Name | Stuart Timothy Maxwell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1995(29 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Engineer |
Correspondence Address | 9 Martinsclough Lostock Bolton Lancashire BL6 4PF |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £68,335 |
Current Liabilities | £83,935 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2005 | Dissolved (1 page) |
---|---|
8 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 February 2005 | Liquidators statement of receipts and payments (6 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (6 pages) |
15 July 2004 | Liquidators statement of receipts and payments (6 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Statement of affairs (5 pages) |
2 July 2003 | Appointment of a voluntary liquidator (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: c/o cooper lancaster century house 11 st peters square manchester M2 3DN (1 page) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 June 2001 | Return made up to 25/06/01; full list of members (7 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 July 2000 | Return made up to 25/06/00; full list of members
|
7 October 1999 | Return made up to 25/06/99; full list of members (7 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
22 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |
19 June 1995 | New director appointed (2 pages) |
10 November 1987 | Particulars of mortgage/charge (3 pages) |
23 September 1971 | Annual return made up to 08/09/71 (4 pages) |