Lostock
Bolton
Lancashire
BL6 4AB
Secretary Name | Anne Christine Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1999(29 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Shandon 50 Saint Andrews Road Lostock Bolton Lancashire BL6 4AB |
Director Name | Mr James Brown |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakley Park Heaton Bolton Lancashire BL1 5XL |
Director Name | Patricia Ann Brown |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 15 Oakley Park Heaton Bolton Lancashire BL1 5XL |
Secretary Name | Mrs Susan Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 4 Barrowdene House Bazley Street Barrow Bridge Bolton Lancashire BL1 7NE |
Registered Address | Harris Chartered Accountants 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £186,809 |
Cash | £214,658 |
Current Liabilities | £425,772 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 January 2006 | Dissolved (1 page) |
---|---|
18 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Appointment of a voluntary liquidator (1 page) |
19 April 2002 | Statement of affairs (10 pages) |
19 April 2002 | Resolutions
|
25 March 2002 | Registered office changed on 25/03/02 from: union mill vernon street bolton lancashire BL1 2PT (1 page) |
28 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 21/11/99; full list of members (7 pages) |
25 May 2000 | Secretary resigned (1 page) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 105 chorley old rd bolton BL1 3AS lancs (1 page) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 December 1997 | Return made up to 21/11/97; no change of members
|
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
29 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
12 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
23 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |