Lostock
Bolton
BL6 6JW
Secretary Name | Miss Paula Marie Mulligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mrs Anna Bernardette Lovatt |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(18 years, 8 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 11 December 1991) |
Role | Secretary |
Correspondence Address | Gullholmen 111 Curly Hill Middleton Ilkley West Yorkshire LS29 0DT |
Director Name | Warwick Godfrey Lovatt |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 July 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gullholmen 111 Curly Hill Middleton Ilkley West Yorkshire LS29 0DT |
Director Name | Ian Thomas |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 High Bank Breeze Hill Atherton Lancashire M46 9HZ |
Secretary Name | Miss Susan Elisabeth Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 25 Silver Birch Drive Houndsfield Wythall Birmingham B47 5RB |
Director Name | Mr Leon Francis Angrave |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(19 years after company formation) |
Appointment Duration | 1 year (resigned 11 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Hunters Walk Witherley Atherstone Warwickshire CV9 3SU |
Director Name | Mr Brian Richard Disbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(19 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 16 Hetchley Park Road Edgbaston Birmingham B47 3RB |
Director Name | Miss Susan Elisabeth Ball |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 25 Silver Birch Drive Houndsfield Wythall Birmingham B47 5RB |
Director Name | Mr James Edward Surguy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Director Name | Mr David Jeffreys Williams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 February 2000) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Surville La Ruette Pinel St Helier Jersey Channel Islands JE2 3HF |
Secretary Name | Len Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | Sniddle Holme Farm Bank Fold Darwen Lancashire BB3 3QG |
Secretary Name | John Gordon Dalzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 2 Leycester Road Knutsford Cheshire WA16 8QS |
Director Name | H Fordsmith (1991) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 July 1992) |
Correspondence Address | 1 Birkdale Avenue Off Heeley Road Selly Oak Birmingham B29 6UA |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 December 1998) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Registered Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
18 April 2012 | Statement of company's objects (2 pages) |
18 April 2012 | Statement of company's objects (2 pages) |
16 April 2012 | Statement by directors (1 page) |
16 April 2012 | Solvency statement dated 26/03/12 (1 page) |
16 April 2012 | Resolutions
|
16 April 2012 | Solvency Statement dated 26/03/12 (1 page) |
16 April 2012 | Statement of capital on 16 April 2012
|
16 April 2012 | Statement by Directors (1 page) |
16 April 2012 | Statement of capital on 16 April 2012
|
16 April 2012 | Resolutions
|
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages) |
16 July 2009 | Accounts made up to 30 June 2009 (7 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
16 July 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
30 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
30 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
14 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
14 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
3 November 2006 | Return made up to 27/02/06; full list of members (2 pages) |
3 November 2006 | Return made up to 27/02/05; full list of members (2 pages) |
3 November 2006 | Return made up to 27/02/06; full list of members (2 pages) |
3 November 2006 | Return made up to 27/02/05; full list of members (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New secretary appointed (1 page) |
25 July 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
25 July 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
11 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
11 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 May 2004 | Auditor's resignation (1 page) |
14 May 2004 | Auditor's resignation (1 page) |
8 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
14 August 2003 | Return made up to 27/02/03; full list of members (6 pages) |
14 August 2003 | Return made up to 27/02/03; full list of members (6 pages) |
22 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
22 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | Return made up to 27/02/02; full list of members (6 pages) |
3 August 2002 | Return made up to 27/02/02; full list of members (6 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
23 July 2001 | Return made up to 27/02/01; full list of members (6 pages) |
23 July 2001 | Return made up to 27/02/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
20 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
20 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
7 May 1999 | Return made up to 27/02/99; full list of members (6 pages) |
7 May 1999 | Return made up to 27/02/99; full list of members (6 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Return made up to 27/02/98; no change of members (5 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Return made up to 27/02/98; no change of members (5 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 1 birkdale avenue off heeley road selly oak,birmingham B29 6UA (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 1 birkdale avenue off heeley road selly oak,birmingham B29 6UA (1 page) |
12 May 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
12 May 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
7 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
7 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (4 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (4 pages) |
12 March 1996 | Return made up to 27/02/96; no change of members
|
12 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
14 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
14 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
4 August 1992 | Company name changed H. cockshott & co. LIMITED\certificate issued on 04/08/92 (2 pages) |
4 August 1992 | Company name changed H. cockshott & co. LIMITED\certificate issued on 04/08/92 (2 pages) |
17 September 1990 | £ ic 40000/20000 31/08/90 £ sr 20000@1=20000 (1 page) |
17 September 1990 | £ ic 40000/20000 31/08/90 £ sr 20000@1=20000 (1 page) |
11 September 1990 | Resolutions
|
11 September 1990 | Memorandum and Articles of Association (6 pages) |
11 September 1990 | Memorandum and Articles of Association (6 pages) |
11 September 1990 | Resolutions
|
19 July 1973 | Incorporation (16 pages) |
19 July 1973 | Incorporation (16 pages) |