Heaton
Bolton
Lancashire
BL1 5XL
Director Name | Patricia Ann Brown |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 December 2001) |
Role | Clothing Designer |
Correspondence Address | 15 Oakley Park Heaton Bolton Lancashire BL1 5XL |
Secretary Name | Mr Matthew James Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westcliffe Road Bolton Lancashire BL1 7JP |
Director Name | Alan Brown |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | Shandon 50 Saint Andrews Road Lostock Bolton Lancashire BL6 4AB |
Secretary Name | Mrs Susan Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 4 Barrowdene House Bazley Street Barrow Bridge Bolton Lancashire BL1 7NE |
Registered Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£264,454 |
Current Liabilities | £275,204 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2000 | Return made up to 21/11/99; full list of members (6 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 105 chorley old rd bolton lancashire BL1 3AS (1 page) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
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 | Full accounts made up to 31 May 1996 (7 pages) |
29 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
3 April 1996 | Company name changed concorde fabrics LIMITED\certificate issued on 04/04/96 (2 pages) |
31 March 1996 | New director appointed (1 page) |
31 March 1996 | Director resigned (1 page) |
12 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
23 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (7 pages) |