Great Budworth
Northwich
Cheshire
CW9 6HF
Director Name | Philip Lloyd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1997(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 12 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 The Croft Euxton Chorley Preston Lancashire PR7 6LH |
Secretary Name | Philip Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(23 years, 3 months after company formation) |
Appointment Duration | 12 years (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Croft Euxton Chorley Preston Lancashire PR7 6LH |
Director Name | Mr Clive Burton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Cotswold Crescent Walshaw Park Bury Lancashire BL8 1QL |
Director Name | Neil John Edge |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Warrilow House Foxt Stoke On Trent Staffordshire ST10 2HN |
Director Name | Mr Anthony Templeton Elks |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Diamond Cottage Dingle Lane, Rushton Macclesfield Cheshire SK11 0RU |
Director Name | David Mackenzie Hill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | Woodside Farm House Bowsden Berwick-Upon-Tweed Northumberland TD15 2TQ Scotland |
Director Name | Robert Clive Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 2 Doe Riddings Cottages Ashton In Makerfield Wigan Lancs WN4 0JA |
Director Name | James West |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 1 Fairgarth Drive Kirby Lonsdale Lancs LA26 2DT |
Secretary Name | Mr Clive Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Cotswold Crescent Walshaw Park Bury Lancashire BL8 1QL |
Director Name | Julian Francis Kaines Lee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 1997) |
Role | Chief Executive |
Correspondence Address | Fen Place Mill Turners Hill Sussex RH10 4QQ |
Secretary Name | Keith Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 5 Leyfield Avenue Romiley Stockport Cheshire SK6 4AP |
Director Name | Andrew Robert Fortune |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1996) |
Role | Finance Director |
Correspondence Address | 50 Myrtle Avenue Bingley West Yorkshire BD16 1EW |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1997) |
Role | Finance Director |
Correspondence Address | 2 St Thomas's Mews Guildford Surrey GU1 3NE |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1997) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Registered Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,180 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2006 | Restoration by order of the court (2 pages) |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2005 | Application for striking-off (1 page) |
17 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page) |
25 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
19 November 2003 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
1 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
11 May 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 February 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
28 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
22 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
27 August 1999 | Return made up to 05/08/99; no change of members (7 pages) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
12 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (21 pages) |
25 June 1997 | Company name changed joseph johnson (bolton) LIMITED\certificate issued on 26/06/97 (2 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Declaration of assistance for shares acquisition (8 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Director resigned (1 page) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (19 pages) |
10 March 1997 | New director appointed (2 pages) |
18 February 1997 | Director's particulars changed (1 page) |
2 October 1996 | Director resigned (1 page) |
12 August 1996 | Return made up to 05/08/96; no change of members
|
28 June 1996 | Particulars of mortgage/charge (6 pages) |
10 April 1996 | Particulars of mortgage/charge (21 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | New director appointed (4 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
18 August 1995 | Return made up to 15/08/95; no change of members (12 pages) |
28 March 1995 | New director appointed (2 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
21 January 1974 | Incorporation (14 pages) |