Bolton
Lancashire
BL1 5BP
Secretary Name | Yvonne Moller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 2a Albert Road Heaton Bolton Greater Manchester BL1 5HE |
Director Name | Martyn Richard Eccles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 August 2008) |
Role | Builder |
Correspondence Address | Hollin Hey Farm Romney Road Bolton BL1 5TS |
Director Name | Yvonne Moller |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 August 2008) |
Role | Hairdresser |
Correspondence Address | 2a Albert Road Heaton Bolton Greater Manchester BL1 5HE |
Director Name | Geoffrey Hamer |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 1992) |
Role | Cost Accountant |
Correspondence Address | 154 Bradford Road Bolton Lancashire BL3 2HR |
Director Name | Peter Billy Walter Moller |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 1992) |
Role | Building Contractor |
Correspondence Address | 193 Moss Bank Way Bolton Lancashire BL1 6PJ |
Secretary Name | Geoffrey Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 154 Bradford Road Bolton Lancashire BL3 2HR |
Secretary Name | Nigel Geoffrey Moller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 319 Chorley New Road Bolton Lancashire BL1 5BP |
Director Name | Paul Martin Moller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 505 Church Road Bolton BL1 5RE |
Registered Address | 1st Floor Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,721 |
Cash | £300 |
Current Liabilities | £143,137 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 May 2007 | Liquidators statement of receipts and payments (5 pages) |
1 November 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (7 pages) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
25 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Statement of affairs (7 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: the old stables back olga street bolton lancashire BL1 3LZ (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
27 October 2000 | Return made up to 30/10/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
29 August 2000 | Return made up to 30/10/99; full list of members
|
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
26 November 1998 | Return made up to 30/10/98; full list of members
|
3 November 1998 | Director resigned (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: the old stables back olga street halliwell bolton lancashire BL1 3LZ (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: seymour road (theatre church) bolton (1 page) |
14 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
12 October 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
5 November 1996 | Return made up to 30/10/96; no change of members
|
7 December 1995 | Return made up to 30/10/95; full list of members
|
3 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | £ nc 10000/20000 01/09/95 (1 page) |
18 September 1995 | Particulars of contract relating to shares (4 pages) |
18 September 1995 | Ad 01/09/95--------- £ si 8000@1=8000 £ ic 4000/12000 (2 pages) |