Bolton
Lancashire
BL2 6UQ
Director Name | Mr George Laks |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Church Road Bolton Lancashire BL1 6HH |
Director Name | Joyce Laks |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Church Road Bolton Lancashire BL1 6HH |
Director Name | Sheila Rosalind Marland |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 26 June 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forest Way Bromley Cross Bolton Lancashire BL7 9YE |
Secretary Name | Sheila Rosalind Marland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1994(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forest Way Bromley Cross Bolton Lancashire BL7 9YE |
Secretary Name | Joyce Laks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Church Road Bolton Lancashire BL1 6HH |
Registered Address | Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,294 |
Cash | £31,503 |
Current Liabilities | £7,922 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Application to strike the company off the register (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 December 2011 | Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 5 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 814-816 Bury Road Bolton Lancs BL2 6PA United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 814-816 Bury Road Bolton Lancs BL2 6PA United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 814-816 Bury Road Bolton Lancs BL2 6PA United Kingdom on 2 December 2011 (1 page) |
21 September 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
21 September 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
15 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
4 February 2010 | Director's details changed for James Stuart Canfield on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for James Stuart Canfield on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Joyce Laks on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Sheila Rosalind Marland on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for James Stuart Canfield on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for George Laks on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 812-816 Bury Road Bolton BL2 6PA on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for George Laks on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for George Laks on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Sheila Rosalind Marland on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Joyce Laks on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 812-816 Bury Road Bolton BL2 6PA on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Joyce Laks on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 812-816 Bury Road Bolton BL2 6PA on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Sheila Rosalind Marland on 4 February 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
26 January 2004 | Return made up to 31/01/04; full list of members (9 pages) |
26 January 2004 | Return made up to 31/01/04; full list of members (9 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (8 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (8 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
25 January 2001 | Return made up to 31/01/01; full list of members (8 pages) |
25 January 2001 | Return made up to 31/01/01; full list of members (8 pages) |
23 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
23 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
5 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
5 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
26 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
29 January 1998 | Return made up to 31/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 31/01/98; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
25 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
6 December 1995 | Ad 27/11/95--------- £ si 4@1=4 £ ic 25000/25004 (2 pages) |
6 December 1995 | Ad 27/11/95--------- £ si 4@1=4 £ ic 25000/25004 (2 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Memorandum and Articles of Association (11 pages) |
31 October 1995 | £ nc 25000/25100 10/10/95 (1 page) |
31 October 1995 | Memorandum and Articles of Association (22 pages) |
31 October 1995 | £ nc 25000/25100 10/10/95 (1 page) |
31 October 1995 | Resolutions
|
19 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |