Egerton
Bolton
Lancashire
BL7 9RY
Secretary Name | Robert Horrocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(30 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 December 2009) |
Role | Company Director |
Correspondence Address | Thirlston Blackburn Road Egerton Bolton Lancashire BL7 9RY |
Director Name | Gordon Edward Hammond |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1997) |
Role | Certified Accountant |
Correspondence Address | 1 The Courtyard Dunster Castle Dunster Minehead Somerset TA24 6SL |
Director Name | Roy Singleton Mason |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 August 1992) |
Role | Estimating Surveyor |
Correspondence Address | 71 Dobb Brow Road Westhoughton Bolton Lancashire BL5 2AZ |
Director Name | Mr Barrie Mills |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 September 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21a Riversleigh Avenue Lytham Lytham St Anne'S Lancashire FY8 5QZ |
Secretary Name | Gordon Edward Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 1 The Courtyard Dunster Castle Dunster Minehead Somerset TA24 6SL |
Director Name | Irene Horrocks |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1998) |
Role | Property Development |
Correspondence Address | Thirlstone Blackburn Road Egerton Bolton BL7 9RY |
Secretary Name | Irene Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1998) |
Role | Property Development |
Correspondence Address | Thirlstone Blackburn Road Egerton Bolton BL7 9RY |
Director Name | Kathleen Odonnell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(31 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 September 1999) |
Role | Secretary |
Correspondence Address | 11a Dale View Eaves Green Chorley Lancashire PR7 3QJ |
Registered Address | Part 2nd Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,239,201 |
Cash | £57 |
Current Liabilities | £2,649,071 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2007 | Return made up to 29/12/06; full list of members (8 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
14 September 2005 | Return made up to 29/12/04; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page) |
12 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
17 December 2002 | Return made up to 29/12/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 July 2002 | Receiver ceasing to act (1 page) |
31 July 2002 | Receiver ceasing to act (2 pages) |
23 September 1999 | Full accounts made up to 31 July 1997 (13 pages) |
13 September 1999 | Director resigned (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: lancaster house, 16 towngate, leyland, lancs PR1 3RY (1 page) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | New secretary appointed (3 pages) |
20 November 1998 | New director appointed (2 pages) |
13 November 1998 | Appointment of receiver/manager (2 pages) |
13 November 1998 | Appointment of receiver/manager (2 pages) |
13 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
28 July 1997 | New secretary appointed;new director appointed (3 pages) |
28 July 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
20 January 1997 | Return made up to 29/12/96; no change of members
|
2 December 1996 | Full accounts made up to 31 July 1995 (14 pages) |
25 February 1996 | Return made up to 29/12/95; full list of members (8 pages) |
1 September 1995 | Full accounts made up to 31 July 1994 (14 pages) |