Shore
Littleborough
Lancashire
OL15 9LX
Secretary Name | Mr Ewan Gordon Wyse |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2002(27 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ruins Lane Harwood Bolton BL2 3JG |
Director Name | Bryan James West |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 2001) |
Role | Motor Engineer |
Correspondence Address | Millbank Hall Farm Lock Lane Partington Cheshire M31 4BS |
Director Name | Susan West |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 2001) |
Role | Housewife |
Correspondence Address | Millbank Hall Farm Lock Lane Partington Cheshire M31 4BS |
Secretary Name | Susan West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | Millbank Hall Farm Lock Lane Partington Cheshire M31 4BS |
Director Name | Ian Barlow |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Woodside House 19 Durnford Close Norden Lancashire OL12 7RX |
Secretary Name | Ian Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Woodside House 19 Durnford Close Norden Lancashire OL12 7RX |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,022 |
Current Liabilities | £6,022 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 January 2006 | Dissolved (1 page) |
---|---|
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 July 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2004 | Appointment of a voluntary liquidator (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: alliance house westpoint ent park clarence avenue trafford park manchester M17 1QS (1 page) |
13 July 2004 | Declaration of solvency (3 pages) |
13 July 2004 | Resolutions
|
9 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 May 2003 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: meridian house clarence avenue trafford park manchester M17 1QS (1 page) |
1 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
23 April 2001 | Return made up to 01/03/01; full list of members
|
20 April 2001 | New director appointed (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 February 2001 | Auditor's resignation (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Return made up to 01/03/00; full list of members (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 June 1999 | Return made up to 01/03/99; no change of members (4 pages) |
26 March 1999 | Accounts for a small company made up to 23 May 1998 (6 pages) |
8 March 1999 | Accounting reference date shortened from 23/05/99 to 30/04/99 (1 page) |
19 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
13 March 1998 | Accounts for a small company made up to 23 May 1997 (6 pages) |
7 April 1997 | Return made up to 01/03/97; full list of members (5 pages) |
20 March 1997 | Accounts for a small company made up to 23 May 1996 (7 pages) |
18 March 1996 | Return made up to 01/03/96; no change of members
|
27 February 1996 | Accounts for a small company made up to 23 May 1995 (6 pages) |
11 October 1995 | Accounts for a small company made up to 23 May 1994 (6 pages) |
12 April 1995 | Return made up to 01/03/95; no change of members (4 pages) |