Coal Pit Road, Smithills
Bolton
BL1 7PD
Secretary Name | Mrs Beryl Pendlebury |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Green Nook Cottage Backlane Smithill Bolton Lancs BL1 7PD |
Director Name | Mr John Pendlebury |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2000(22 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Maggot Breeder |
Correspondence Address | North View Halifax Road Todmorden OL14 5QG |
Director Name | Mrs Beryl Pendlebury |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2000) |
Role | Maggot Breeder |
Correspondence Address | Green Nook Cottage Backlane Smithill Bolton Lancs BL1 7PD |
Registered Address | Saint Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £62,903 |
Cash | £6,902 |
Current Liabilities | £55,927 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 August 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Statement of affairs (5 pages) |
4 April 2002 | Appointment of a voluntary liquidator (1 page) |
4 April 2002 | Resolutions
|
12 March 2002 | Registered office changed on 12/03/02 from: sharneyford works bacup road todmorden west yorkshire OL14 7JU (1 page) |
17 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
8 February 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
18 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
11 January 2000 | Company name changed pendlebury bait LIMITED\certificate issued on 12/01/00 (2 pages) |
25 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
9 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
7 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |