Bolton
Lancashire
BL3 4PW
Director Name | Mr Mark Graham Conchie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accounts Manager |
Correspondence Address | 6 Laxford Grove Bolton Lancashire BL3 4PW |
Director Name | Peter Stuart Conchie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer |
Correspondence Address | 31 Irlam Road Urmston Manchester Lancashire M41 6JR |
Secretary Name | Mr Graham Conchie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Laxford Grove Bolton Lancashire BL3 4PW |
Director Name | Mr Norman Ashton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 March 1992) |
Role | Engineer |
Correspondence Address | 51 Philips Avenue Farnworth Bolton Lancashire BL4 9BJ |
Director Name | Mr David Yarwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 March 1992) |
Role | Engineer |
Correspondence Address | 19 Philips Avenue Farnworth Bolton Lancashire BL4 9BJ |
Director Name | Reginald Joseph Simpson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(23 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 June 1992) |
Role | Managing Director |
Correspondence Address | 6 Cloverfield Norton Runcorn Cross Cheshire WA7 6SN |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 August 2002 | Dissolved (1 page) |
---|---|
14 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
7 June 2000 | Liquidators statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page) |
3 December 1996 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Liquidators statement of receipts and payments (5 pages) |
15 April 1996 | Receiver ceasing to act (1 page) |
12 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
8 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
5 June 1995 | A griffiths(recvr) died 11/04/95 (2 pages) |
25 May 1995 | Liquidators statement of receipts and payments (10 pages) |
10 May 1994 | Certificate of specific penalty (1 page) |