Bolton
Lancashire
BL1 5ED
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 1994(22 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Chelwood (DTH) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 1994(22 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Correspondence Address | 4th Floor The Quadrangle Imperial Square Cheltenham Gloucestershire GL50 1YX Wales |
Director Name | Richard Barry Green |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Managing Director |
Correspondence Address | 20 Chalfont Close Appleton Warrington Cheshire WA4 5JT |
Director Name | Mr Stephen Sydney Payne |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 7 Old Kiln Lane Bolton Lancashire BL1 5PD |
Director Name | Mr Clifford Malcolm Rawlinson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 November 1992) |
Role | Bus Meth Consult |
Correspondence Address | Arden Lea Chorley New Road Bolton Lancashire BL1 5AZ |
Director Name | Mr Luciano Sobrero |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 1 Knott Lane Bolton Lancashire BL1 5TG |
Director Name | Mr John Edmund Webster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldene Blythe Lane Lathom Ormskirk Lancashire L40 5TY |
Director Name | Mrs Lynda Wilcox |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 1 Broadwell Drive Pennington Leigh WN7 3NE |
Secretary Name | Mr John Edmund Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeldene Blythe Lane Lathom Ormskirk Lancashire L40 5TY |
Director Name | Neil Henry Skinner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 1994) |
Role | Engineer |
Correspondence Address | 6 Greenbank Harwood Bolton BL4 7JF |
Director Name | Semar Systems Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1991(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 1994) |
Correspondence Address | Genei House Bentinck Street Bolton BL1 4QG |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1995(24 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 February 1996) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | Alberton House St Mary's Parsonage Manchester M3 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 31 August 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 14 December 2016 (overdue) |
---|
5 February 2016 | Restoration by order of the court (2 pages) |
---|---|
5 February 2016 | Restoration by order of the court (2 pages) |
22 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2001 | Liquidators statement of receipts and payments (5 pages) |
3 May 2001 | Liquidators' statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
28 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Liquidators' statement of receipts and payments (5 pages) |
24 September 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1997 | Liquidators' statement of receipts and payments (5 pages) |
8 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 May 1997 | Liquidators' statement of receipts and payments (5 pages) |
28 March 1996 | Appointment of a voluntary liquidator (1 page) |
28 March 1996 | Appointment of a voluntary liquidator (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
12 March 1996 | Registered office changed on 12/03/96 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page) |
17 February 1996 | Director resigned (2 pages) |
22 November 1995 | Return made up to 30/11/95; full list of members (22 pages) |
21 November 1995 | New director appointed (4 pages) |