Horwich
Bolton
BL6 7DE
Secretary Name | Margaret Doris Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 August 2009) |
Role | Company Director |
Correspondence Address | 34 Holly Road Aspull Wigan Lancashire WN2 1RY |
Director Name | Mr Kenneth Nightingale |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 July 2006) |
Role | Managing Director |
Correspondence Address | 7 Ridgmont Drive Horwich Bolton Lancashire BL6 6RR |
Director Name | Mrs Sarah Joyce Nightingale |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 1994) |
Role | Administration Director |
Correspondence Address | 7 Ridgmont Drive Horwich Bolton Lancashire BL6 6RR |
Secretary Name | Mrs Sarah Joyce Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 7 Ridgmont Drive Horwich Bolton Lancashire BL6 6RR |
Secretary Name | Mr Kenneth Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 July 2006) |
Role | Director/Engineer |
Correspondence Address | 7 Ridgmont Drive Horwich Bolton Lancashire BL6 6RR |
Registered Address | 2 Locke Industrial Estate Emmett Street Horwich Bo0lton Lancashire BL6 7PN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,256 |
Cash | £4,263 |
Current Liabilities | £26,726 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Notice of completion of voluntary arrangement (4 pages) |
14 October 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2008 (9 pages) |
6 September 2007 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: station road adlington chorley lancs PR7 4LA (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 July 1995 | Ad 07/07/95--------- £ si 18@1=18 £ ic 2/20 (2 pages) |