Bolton
Greater Manchester
BL1 7HJ
Director Name | Ian William Richardson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Engineer |
Correspondence Address | 44 Strawberry Hill Road Bolton Lancashire BL2 1LP |
Director Name | Mr William Keith Collier |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(18 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Felsted Markland Hill Bolton Lancashire BL1 5EY |
Director Name | David John Clark McLaren |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Engineer |
Correspondence Address | 3 Mendip Close Breightmet Bolton Lancashire BL2 6LG |
Secretary Name | David John Clark McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 3 Mendip Close Breightmet Bolton Lancashire BL2 6LG |
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 |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Court order allowing vol liquidator to resign (1 page) |
7 October 1999 | O/C liq ipo (3 pages) |
7 October 1999 | Appointment of a voluntary liquidator (1 page) |
21 June 1999 | Liquidators statement of receipts and payments (3 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (5 pages) |
18 June 1997 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1996 | Liquidators statement of receipts and payments (5 pages) |
11 December 1995 | Liquidators statement of receipts and payments (10 pages) |