Edgworth
Bolton
Lancashire
BL2 5RJ
Secretary Name | James Ian Rayner |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1992(20 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Thompson Avenue Edgworth Bolton Lancashire BL2 5RJ |
Director Name | Mr Paul Charles Richard Hallows |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 1992(20 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Sales Executive |
Correspondence Address | 8 Chiswick Drive Radcliffe Manchester Lancashire M26 3XB |
Director Name | Jean Elizabeth McDonald |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(23 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Artist |
Correspondence Address | 120 Windsor Road Prestwich Manchester M25 0DF |
Director Name | David Gordon Brooks |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 1992) |
Role | Solicitor |
Correspondence Address | Redclyffe 14 Warburton Lane Urmston Manchester Lancashire M31 4WJ |
Director Name | William Livingstone |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 29 February 1992) |
Role | Managing Director |
Correspondence Address | 28 Hartington Road Manchester Lancashire M21 8UY |
Secretary Name | Stella Nora O'Garr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 October 1992) |
Role | Company Director |
Correspondence Address | 3 Dores Avenue Tonge Fold Bolton Lancashire |
Director Name | Mr William Desmond Holder |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1994) |
Role | Photo Engraver |
Correspondence Address | 88 Hillside Avenue Bromley Cross Bolton Lancashire BL7 9NQ |
Director Name | Mr Graham Thorpe |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 1996) |
Role | Camera Forman |
Correspondence Address | 37 Sale Lane Tyldesley Manchester Lancashire M29 8NQ |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 December 2002 | Dissolved (1 page) |
---|---|
12 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (8 pages) |
29 October 1997 | Appointment of a voluntary liquidator (2 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Statement of affairs (6 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: saville mill saville street bolton lancashire BL2 1BY (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
20 November 1996 | Director resigned (1 page) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
17 August 1995 | New director appointed (2 pages) |