Smithills
Bolton
Greater Manchester
BL1 6HU
Secretary Name | Andrea Hilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 26 May 2010) |
Role | Company Director |
Correspondence Address | 84 Harpers Lane Smithills Bolton Lancashire BL1 6HU |
Director Name | Barbara Marsh |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 16 South Drive Bolton Lancashire BL2 3ND |
Director Name | Jack Marsh |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 16 South Drive Harwood Bolton Lancashire BL2 3ND |
Secretary Name | Barbara Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 16 South Drive Bolton Lancashire BL2 3ND |
Director Name | Alison Kilburn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 104 Moss Lane Smithills Bolton Lancashire BL1 6LY |
Director Name | Peter Wareing |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | Top-O-Th Coppy Farm Pickup Bank Hoddlesden Blackburn Lancashire BB3 3QS |
Secretary Name | Alison Kilburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 104 Moss Lane Smithills Bolton Lancashire BL1 6LY |
Director Name | Mr Francis McDonna |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(29 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood Bolton Road Duxbury Chorley Lancashire PR7 4AJ |
Secretary Name | Mr Francis McDonna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(30 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood Bolton Road Duxbury Chorley Lancashire PR7 4AJ |
Secretary Name | Geoffrey James Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(30 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | 66 Twiss Green Lane Culcheth Warrington Cheshire WA3 4DQ |
Secretary Name | Ian James Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(30 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 25 July 2002) |
Role | Business Owner |
Correspondence Address | 84 Harpers Lane Smithills Bolton Greater Manchester BL1 6HU |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,685 |
Current Liabilities | £49,123 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2010 | Final Gazette dissolved following liquidation (1 page) |
26 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 17 February 2010 (6 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 17 February 2010 (6 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (6 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (6 pages) |
16 February 2009 | Liquidators' statement of receipts and payments to 30 July 2008 (6 pages) |
16 February 2009 | Liquidators statement of receipts and payments to 30 January 2009 (6 pages) |
16 February 2009 | Liquidators statement of receipts and payments to 30 July 2008 (6 pages) |
16 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (6 pages) |
10 February 2008 | Liquidators statement of receipts and payments (6 pages) |
10 February 2008 | Liquidators' statement of receipts and payments (6 pages) |
1 September 2007 | Liquidators statement of receipts and payments (6 pages) |
1 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
16 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 August 2006 | Liquidators statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions lt tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions lt tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
22 February 2005 | Appointment of a voluntary liquidator (1 page) |
22 February 2005 | Appointment of a voluntary liquidator (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: triangle works back darwin street halliwell bolton greater manchester BL1 3PR (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: triangle works back darwin street halliwell bolton greater manchester BL1 3PR (1 page) |
8 February 2005 | Resolutions
|
8 February 2005 | Statement of affairs (5 pages) |
8 February 2005 | Statement of affairs (5 pages) |
8 February 2005 | Resolutions
|
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Return made up to 14/09/03; full list of members (7 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Return made up to 14/09/04; full list of members (7 pages) |
13 January 2005 | Return made up to 14/09/04; full list of members
|
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Return made up to 14/09/02; full list of members (6 pages) |
13 January 2003 | Return made up to 14/09/02; full list of members (6 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: carlton street works 52 carlton street bolton BL2 1DJ (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: carlton street works 52 carlton street bolton BL2 1DJ (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned;director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Secretary resigned;director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
2 February 2002 | Accounts made up to 28 February 2001 (4 pages) |
2 February 2002 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Return made up to 14/09/01; full list of members (6 pages) |
16 November 2001 | Return made up to 14/09/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
6 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
18 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
26 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
26 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: minerva house 5 chorley new road bolton lancs BL1 4QR (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: minerva house 5 chorley new road bolton lancs BL1 4QR (1 page) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
8 April 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
24 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
19 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 June 1979 | Allotment of shares (2 pages) |
27 June 1979 | Allotment of shares (2 pages) |
4 November 1971 | Allotment of shares (2 pages) |
4 November 1971 | Allotment of shares (2 pages) |