Company NameM.F.P. Sales (Bolton) Limited
Company StatusDissolved
Company Number01024336
CategoryPrivate Limited Company
Incorporation Date16 September 1971(52 years, 7 months ago)
Dissolution Date26 May 2010 (13 years, 11 months ago)
Previous NameM.F.P.Sales(Sheffield)Limited

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameIan James Hilton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(30 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 26 May 2010)
RoleSales Director
Correspondence Address84 Harpers Lane
Smithills
Bolton
Greater Manchester
BL1 6HU
Secretary NameAndrea Hilton
NationalityBritish
StatusClosed
Appointed25 July 2002(30 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 26 May 2010)
RoleCompany Director
Correspondence Address84 Harpers Lane
Smithills
Bolton
Lancashire
BL1 6HU
Director NameBarbara Marsh
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address16 South Drive
Bolton
Lancashire
BL2 3ND
Director NameJack Marsh
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address16 South Drive
Harwood
Bolton
Lancashire
BL2 3ND
Secretary NameBarbara Marsh
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address16 South Drive
Bolton
Lancashire
BL2 3ND
Director NameAlison Kilburn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address104 Moss Lane
Smithills
Bolton
Lancashire
BL1 6LY
Director NamePeter Wareing
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(26 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressTop-O-Th Coppy Farm
Pickup Bank Hoddlesden
Blackburn
Lancashire
BB3 3QS
Secretary NameAlison Kilburn
NationalityBritish
StatusResigned
Appointed30 April 1998(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address104 Moss Lane
Smithills
Bolton
Lancashire
BL1 6LY
Director NameMr Francis McDonna
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(29 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Bolton Road
Duxbury
Chorley
Lancashire
PR7 4AJ
Secretary NameMr Francis McDonna
NationalityBritish
StatusResigned
Appointed01 October 2001(30 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Bolton Road
Duxbury
Chorley
Lancashire
PR7 4AJ
Secretary NameGeoffrey James Hilton
NationalityBritish
StatusResigned
Appointed28 January 2002(30 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 2002)
RoleCompany Director
Correspondence Address66 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4DQ
Secretary NameIan James Hilton
NationalityBritish
StatusResigned
Appointed23 July 2002(30 years, 10 months after company formation)
Appointment Duration2 days (resigned 25 July 2002)
RoleBusiness Owner
Correspondence Address84 Harpers Lane
Smithills
Bolton
Greater Manchester
BL1 6HU

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,685
Current Liabilities£49,123

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2010Final Gazette dissolved following liquidation (1 page)
26 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2010Liquidators statement of receipts and payments to 17 February 2010 (6 pages)
26 February 2010Liquidators' statement of receipts and payments to 17 February 2010 (6 pages)
13 August 2009Liquidators statement of receipts and payments to 30 July 2009 (6 pages)
13 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (6 pages)
16 February 2009Liquidators' statement of receipts and payments to 30 July 2008 (6 pages)
16 February 2009Liquidators statement of receipts and payments to 30 January 2009 (6 pages)
16 February 2009Liquidators statement of receipts and payments to 30 July 2008 (6 pages)
16 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (6 pages)
10 February 2008Liquidators statement of receipts and payments (6 pages)
10 February 2008Liquidators' statement of receipts and payments (6 pages)
1 September 2007Liquidators statement of receipts and payments (6 pages)
1 September 2007Liquidators' statement of receipts and payments (6 pages)
16 February 2007Liquidators' statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
30 August 2006Liquidators' statement of receipts and payments (5 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators' statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered 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 2005Registered 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 2005Appointment of a voluntary liquidator (1 page)
22 February 2005Appointment of a voluntary liquidator (1 page)
16 February 2005Registered office changed on 16/02/05 from: triangle works back darwin street halliwell bolton greater manchester BL1 3PR (1 page)
16 February 2005Registered office changed on 16/02/05 from: triangle works back darwin street halliwell bolton greater manchester BL1 3PR (1 page)
8 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2005Statement of affairs (5 pages)
8 February 2005Statement of affairs (5 pages)
8 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Return made up to 14/09/03; full list of members (7 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Return made up to 14/09/04; full list of members (7 pages)
13 January 2005Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2002 (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Return made up to 14/09/02; full list of members (6 pages)
13 January 2003Return made up to 14/09/02; full list of members (6 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Registered office changed on 20/02/02 from: carlton street works 52 carlton street bolton BL2 1DJ (1 page)
20 February 2002Registered office changed on 20/02/02 from: carlton street works 52 carlton street bolton BL2 1DJ (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
2 February 2002Accounts made up to 28 February 2001 (4 pages)
2 February 2002Accounts for a dormant company made up to 28 February 2001 (4 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
16 November 2001Return made up to 14/09/01; full list of members (6 pages)
16 November 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
6 October 2000Return made up to 14/09/00; full list of members (6 pages)
6 October 2000Return made up to 14/09/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 October 1999Return made up to 14/09/99; full list of members (6 pages)
18 October 1999Return made up to 14/09/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
26 October 1998Return made up to 14/09/98; full list of members (6 pages)
26 October 1998Return made up to 14/09/98; full list of members (6 pages)
11 May 1998Secretary resigned;director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: minerva house 5 chorley new road bolton lancs BL1 4QR (1 page)
11 May 1998Registered office changed on 11/05/98 from: minerva house 5 chorley new road bolton lancs BL1 4QR (1 page)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998Secretary resigned;director resigned (1 page)
8 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
8 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
24 September 1997Return made up to 14/09/97; no change of members (4 pages)
24 September 1997Return made up to 14/09/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 October 1996Return made up to 14/09/96; full list of members (6 pages)
1 October 1996Return made up to 14/09/96; full list of members (6 pages)
19 September 1995Return made up to 14/09/95; no change of members (4 pages)
19 September 1995Return made up to 14/09/95; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 June 1979Allotment of shares (2 pages)
27 June 1979Allotment of shares (2 pages)
4 November 1971Allotment of shares (2 pages)
4 November 1971Allotment of shares (2 pages)