Bazley Street Barrow Bridge
Bolton
Lancashire
BL1 7NE
Director Name | Mr Andrew Martin Sciama |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southwood Hargate Drive Hale Altrincham Cheshire WA15 0NL |
Director Name | Mr Michael Ernest Sciama |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Rappax Road Hale Altrincham Cheshire WA15 0NT |
Director Name | Richard Nigel Sciama |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Planetree Road Hale Altrincham Cheshire WA15 9JN |
Director Name | Mr James Brown |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakley Park Heaton Bolton Lancashire BL1 5XL |
Director Name | Mr Charles Collis |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 1999) |
Role | Production Director |
Correspondence Address | 10 Stein Avenue Lowton Warrington WA3 2LQ |
Director Name | Mr David Lindsay Rawlinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 4 Somerdale Avenue Bolton Lancashire BL1 5HS |
Registered Address | Moss Rose Mill Springfield Road Kearsley, Bolton Lancashire BL4 8JW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2006 | Application for striking-off (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (8 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
20 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 November 2000 | Return made up to 21/11/00; full list of members (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 2000 | Auditor's resignation (1 page) |
14 February 2000 | Accounting reference date shortened from 23/06/00 to 31/03/00 (1 page) |
10 February 2000 | Full accounts made up to 23 June 1999 (15 pages) |
21 December 1999 | Return made up to 21/11/99; full list of members
|
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 105 chorley old rd bolton BL1 3AS lancs (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Accounting reference date extended from 31/05/99 to 23/06/99 (1 page) |
6 December 1999 | Director resigned (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 December 1997 | Return made up to 21/11/97; full list of members
|
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
29 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
12 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
23 March 1995 | Full accounts made up to 31 May 1994 (13 pages) |
15 March 1988 | Return made up to 21/11/87; full list of members (5 pages) |
17 July 1987 | Return made up to 21/11/86; full list of members (5 pages) |
20 August 1984 | Annual return made up to 14/11/83 (4 pages) |
25 February 1976 | Company name changed\certificate issued on 25/02/76 (2 pages) |
9 December 1974 | Certificate of incorporation (1 page) |