Cox Green Road Egerton
Bolton
Lancashire
BL7 9RA
Director Name | Mrs Irene Simpson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 03 May 2011) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 4 Hardy Mill Road Harwood Bolton Lancashire BL2 4ED |
Secretary Name | Mrs Irene Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(13 years, 8 months after company formation) |
Appointment Duration | 19 years (closed 03 May 2011) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 4 Hardy Mill Road Harwood Bolton Lancashire BL2 4ED |
Director Name | Hilda Bolton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 West Walk Egerton Bolton Lancashire BL7 9TZ |
Director Name | Kathryn Helen Soreya Bradley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 May 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Fryent Close Blackrod Bolton BL6 5BU |
Director Name | Howard Cain |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 May 2011) |
Role | Training And Development Consu |
Country of Residence | England |
Correspondence Address | 26 Fryent Close Blackrod Bolton BL6 5BU |
Director Name | Derek Nelson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Severn Way Kearsley Bolton Lancashire BL4 8PF |
Director Name | Nellie Baker |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 1995) |
Role | Retired |
Correspondence Address | 4 Manorial Drive Little Hulton Salford M38 9SU |
Director Name | Robert Pitchford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 1999) |
Role | Computer Programmer |
Correspondence Address | 1 Crompton Street Farnworth Bolton Lancashire BL4 8HW |
Director Name | Margaret Mitchell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 April 1992) |
Role | Secretary |
Correspondence Address | 18 Barnfield Close Egerton Bolton Lancashire BL7 9UP |
Director Name | Kathleen Hargreaves |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 April 2005) |
Role | Shop Assistant |
Correspondence Address | 8 Cousin Fields Bromley Cross Bolton Lancashire BL7 9YQ |
Director Name | Mr Gordon James Dixon |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 October 2006) |
Role | Retired |
Correspondence Address | 31 Marlwood Road Bolton Lancashire BL1 5QT |
Director Name | Barbara Ashman |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 September 1991) |
Role | Company Director |
Correspondence Address | 12 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Secretary Name | Margaret Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 April 1992) |
Role | Company Director |
Correspondence Address | 18 Barnfield Close Egerton Bolton Lancashire BL7 9UP |
Director Name | Dorothy Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(16 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | Woodlands Lodge Park Road Darwen Lancashire BB3 2LQ |
Director Name | Sylvia Diggle |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2000) |
Role | Secretary |
Correspondence Address | 15 Old Road Astley Bridge Bolton Lancashire BL1 5EY |
Director Name | Lesley Ann Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 09 November 2004) |
Role | Personnel & Welfare Officer |
Correspondence Address | 29 New Court Drive Egerton Bolton Lancashire BL7 9XA |
Director Name | Anita Marion Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2001) |
Role | Lg Officer |
Correspondence Address | 36 Green Bank Bolton BL2 3NQ |
Director Name | Mrs Kathryn Anne McDowell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 2004(26 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 April 2005) |
Role | Housewife |
Correspondence Address | Grainings Grange Road Bromley Cross Bolton BL7 9AU |
Registered Address | 26 Fryent Close Blackrod Bolton Lancashire BL6 5BU |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £282,920 |
Net Worth | £325,571 |
Cash | £326,126 |
Current Liabilities | £1,878 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Application to strike the company off the register (3 pages) |
21 July 2010 | Annual return made up to 20 June 2010 no member list (8 pages) |
21 July 2010 | Annual return made up to 20 June 2010 no member list (8 pages) |
20 July 2010 | Director's details changed for Sandra Anne Badland on 20 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Irene Simpson on 20 June 2010 (1 page) |
20 July 2010 | Director's details changed for Mrs Irene Simpson on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Irene Simpson on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Hilda Bolton on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Kathryn Helen Soreya Bradley on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Hilda Bolton on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Sandra Anne Badland on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Howard Cain on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Howard Cain on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Kathryn Helen Soreya Bradley on 20 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Irene Simpson on 20 June 2010 (1 page) |
20 July 2010 | Director's details changed for Derek Nelson on 20 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Derek Nelson on 20 June 2010 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
18 December 2009 | Annual return made up to 20 June 2009 no member list (4 pages) |
18 December 2009 | Annual return made up to 20 June 2009 no member list (4 pages) |
9 December 2009 | Annual return made up to 20 June 2008 no member list (4 pages) |
9 December 2009 | Annual return made up to 20 June 2008 no member list (4 pages) |
30 November 2009 | Registered office address changed from New Hyde Lea 49 Sharples Park Astley Bridge Bolton Lancs BL1 6PG on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from New Hyde Lea 49 Sharples Park Astley Bridge Bolton Lancs BL1 6PG on 30 November 2009 (2 pages) |
7 February 2009 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
7 February 2009 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
7 February 2009 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (15 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (15 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (15 pages) |
18 August 2007 | Annual return made up to 20/06/07 (6 pages) |
18 August 2007 | Annual return made up to 20/06/07 (6 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
23 August 2006 | Annual return made up to 20/06/06 (6 pages) |
23 August 2006 | Annual return made up to 20/06/06 (6 pages) |
3 August 2006 | Total exemption full accounts made up to 5 April 2006 (15 pages) |
3 August 2006 | Total exemption full accounts made up to 5 April 2006 (15 pages) |
3 August 2006 | Total exemption full accounts made up to 5 April 2006 (15 pages) |
23 January 2006 | Company name changed bolton & district scope\certificate issued on 23/01/06 (2 pages) |
23 January 2006 | Company name changed bolton & district scope\certificate issued on 23/01/06 (2 pages) |
8 September 2005 | Total exemption full accounts made up to 5 April 2005 (17 pages) |
8 September 2005 | Total exemption full accounts made up to 5 April 2005 (17 pages) |
8 September 2005 | Total exemption full accounts made up to 5 April 2005 (17 pages) |
5 August 2005 | Annual return made up to 20/06/05 (6 pages) |
5 August 2005 | Annual return made up to 20/06/05 (6 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
10 January 2005 | Total exemption full accounts made up to 5 April 2004 (15 pages) |
10 January 2005 | Total exemption full accounts made up to 5 April 2004 (15 pages) |
10 January 2005 | Total exemption full accounts made up to 5 April 2004 (15 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
30 July 2004 | Annual return made up to 20/06/04 (6 pages) |
30 July 2004 | Annual return made up to 20/06/04 (6 pages) |
29 December 2003 | Total exemption full accounts made up to 5 April 2003 (15 pages) |
29 December 2003 | Total exemption full accounts made up to 5 April 2003 (15 pages) |
29 December 2003 | Total exemption full accounts made up to 5 April 2003 (15 pages) |
6 August 2003 | Annual return made up to 20/06/03 (6 pages) |
6 August 2003 | Annual return made up to 20/06/03 (6 pages) |
22 January 2003 | Total exemption full accounts made up to 5 April 2002 (14 pages) |
22 January 2003 | Total exemption full accounts made up to 5 April 2002 (14 pages) |
22 January 2003 | Total exemption full accounts made up to 5 April 2002 (14 pages) |
2 August 2002 | Annual return made up to 20/06/02 (6 pages) |
2 August 2002 | Annual return made up to 20/06/02 (6 pages) |
9 November 2001 | Company name changed bolton and district spastic soci ety\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed bolton and district spastic soci ety\certificate issued on 09/11/01 (2 pages) |
27 October 2001 | Partial exemption accounts made up to 5 April 2001 (12 pages) |
27 October 2001 | Partial exemption accounts made up to 5 April 2001 (12 pages) |
27 October 2001 | Partial exemption accounts made up to 5 April 2001 (12 pages) |
9 July 2001 | Annual return made up to 20/06/01
|
9 July 2001 | Annual return made up to 20/06/01 (5 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
15 December 2000 | Full accounts made up to 5 April 2000 (13 pages) |
15 December 2000 | Full accounts made up to 5 April 2000 (13 pages) |
15 December 2000 | Full accounts made up to 5 April 2000 (13 pages) |
21 August 2000 | Annual return made up to 20/06/00 (5 pages) |
21 August 2000 | Annual return made up to 20/06/00 (5 pages) |
9 March 2000 | Annual return made up to 20/06/99
|
9 March 2000 | Annual return made up to 20/06/99 (6 pages) |
22 December 1999 | Full accounts made up to 5 April 1999 (12 pages) |
22 December 1999 | Full accounts made up to 5 April 1999 (12 pages) |
22 December 1999 | Full accounts made up to 5 April 1999 (12 pages) |
2 December 1998 | Full accounts made up to 5 April 1998 (10 pages) |
2 December 1998 | Full accounts made up to 5 April 1998 (10 pages) |
2 December 1998 | Full accounts made up to 5 April 1998 (10 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
8 September 1998 | Annual return made up to 20/06/98 (6 pages) |
8 September 1998 | Annual return made up to 20/06/98 (6 pages) |
19 August 1998 | Full accounts made up to 5 April 1997 (12 pages) |
19 August 1998 | Full accounts made up to 5 April 1997 (12 pages) |
28 October 1997 | Annual return made up to 20/06/97 (6 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Annual return made up to 20/06/97 (6 pages) |
25 November 1996 | Full accounts made up to 5 April 1996 (12 pages) |
25 November 1996 | Full accounts made up to 5 April 1996 (12 pages) |
25 November 1996 | Full accounts made up to 5 April 1996 (12 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Annual return made up to 20/06/96
|
9 October 1996 | Annual return made up to 20/06/96 (6 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Annual return made up to 20/06/95 (6 pages) |
27 December 1995 | Full accounts made up to 5 April 1995 (13 pages) |
27 December 1995 | Full accounts made up to 5 April 1995 (13 pages) |
27 December 1995 | Full accounts made up to 5 April 1995 (13 pages) |