Turton
Bolton
Lancs
BL7 0EF
Director Name | Simon David Downs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1991(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 75 Wellington Road Turton Bolton BL7 0EF |
Secretary Name | Marcus Paul Downs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 75 Wellington Road Turton Bolton Lancs BL7 0EF |
Director Name | Robert Bostock |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | 39 Wollens Way Middleton Manchester M24 |
Director Name | Frederick Downs |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | Jubilee Mill Milnrow Road Milnrow Rochdale Lancashire OL16 3SY |
Secretary Name | Simon David Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Jubilee Mill Milnrow Road Milnrow Rochdale Lancashire OL16 3SY |
Director Name | Mrs Valerie Cooper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 27 Greave Close Rawtenstall Rossendale Lancs BB4 8JT |
Secretary Name | Mrs Valerie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1998) |
Role | Secretary |
Correspondence Address | 27 Greave Close Rawtenstall Rossendale Lancs BB4 8JT |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 47 church road gatley cheadle cheshire , SK8 4NG (1 page) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 February 1999 | Application for striking-off (1 page) |
13 July 1998 | Return made up to 02/07/98; no change of members
|
2 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 July 1997 | Return made up to 28/04/97; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
16 July 1996 | Return made up to 28/04/96; no change of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |