Bolton
Lancashire
BL1 5EB
Director Name | Mr Paul Michael Anthony Rose |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 09 October 2001) |
Role | Solicitor |
Correspondence Address | 63 Moss Lane Sale Cheshire M33 5AP |
Secretary Name | Mr Ronald Christopher Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1992(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 October 2001) |
Role | Chief Executive |
Correspondence Address | 8 Alstone Road Heaton Chapel Stockport Cheshire SK4 5AH |
Director Name | Brian Parry |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1992(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (closed 09 October 2001) |
Role | Retired Public Servant |
Correspondence Address | 5 Beaumont Drive Ladybridge Bolton Lancashire BL3 4PJ |
Director Name | Cllr William Thomas Risby |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 October 2001) |
Role | Councillor |
Correspondence Address | 20 Enville Road Moston Manchester M40 5GF |
Director Name | Mr David Michael Bradley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1993) |
Role | Principal Youth Officer |
Correspondence Address | 38 The Spinnings Summerseat Bury Lancashire BL9 5QW |
Director Name | Stephen Dainty |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 1992) |
Role | Junior Accountant |
Correspondence Address | 73 New Barns Avenue Chorlton Greater Manchester M21 7DG |
Director Name | Cllr Kathleen Mary Fry |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1993) |
Role | Teacher |
Correspondence Address | 23 Dudley Court Carlton Road Whalley Range Manchester M16 8DA |
Director Name | Cllr Kathleen Mary Fry |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1993) |
Role | Teacher |
Correspondence Address | 23 Dudley Court Carlton Road Whalley Range Manchester M16 8DA |
Director Name | Miss Gail McNally |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 August 1994) |
Role | Family Care Worker |
Correspondence Address | 22 Oak Drive Denton Manchester Lancashire M34 2JS |
Director Name | Mr Harry Rigby |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 1992) |
Role | Retired |
Correspondence Address | 17 Kingston Avenue Bolton Lancashire BL2 2QY |
Secretary Name | Mr Michael Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodhill Grove Prestwich Manchester Lancashire M25 0AE |
Director Name | Mr John Sydney Jesky |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 1998) |
Role | Marketing Director |
Correspondence Address | Woodrush 8 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Sidney George William Jacobs |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 1994) |
Role | Retired Community Care Manager |
Correspondence Address | 120 Foxdenton Lane Chadderton Oldham Lancashire OL9 9QR |
Director Name | Mr Riaz Ahmad |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 157 Frederick Street Oldham Lancashire OL8 4DA |
Registered Address | St James Court Brown Street Manchester M2 2JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,190 |
Cash | £4,594 |
Current Liabilities | £13,009 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2001 | Application for striking-off (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: the st thomas centre ardwick green north manchester M12 6FZ (1 page) |
6 September 2000 | Annual return made up to 20/07/00 (4 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
29 July 1999 | Annual return made up to 20/07/99 (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
21 January 1999 | Director resigned (1 page) |
29 September 1998 | Company name changed first organisation\certificate issued on 30/09/98 (2 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 January 1998 | Director resigned (1 page) |
28 July 1997 | Annual return made up to 20/07/97 (6 pages) |
28 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
30 July 1996 | Annual return made up to 20/07/96 (6 pages) |
24 January 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
7 December 1995 | Director resigned (2 pages) |