Company NameBolton Metro News Limited
Company StatusDissolved
Company Number01413500
CategoryPrivate Limited Company
Incorporation Date7 February 1979(45 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Michael George Mann
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(13 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence Address63 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PA
Secretary NameMr Michael George Mann
NationalityBritish
StatusCurrent
Appointed01 April 1992(13 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence Address63 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PA
Director NameMr George Brian Anderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(14 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address12 Broadlands
Shevington
Wigan
Lancashire
WN6 8DH
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(17 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameMr Anthony John Boore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 August 1996)
RoleNewspaper Executive
Correspondence Address4 Downlee Close
Chapel En Le Frith
Stockport
Cheshire
SK12 6TR
Director NameMr Robert William Graves
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 November 1997)
RoleAccountant
Correspondence Address22 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DP
Director NameVincent William Laverty
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleNewspaper Executive
Correspondence Address10 Glencoe Drive
Bolton
BL2 6NN
Director NameMr Christopher John Roberts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 January 1999)
RoleNewspaper Executive
Correspondence Address16 Maple Close
Heaviley
Stockport
Cheshire
SK2 6HJ
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1996)
RoleAccountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameMr Robert William Graves
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address22 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DP
Director NameMr Peter Oscar Hulme
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1996)
RoleManaging Director
Correspondence Address7 Central Drive
Bramhall
Stockport
Cheshire
SK7 3JU

Location

Registered AddressAbacus Court 6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 July 1999Dissolved (1 page)
15 April 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Return of final meeting in a members' voluntary winding up (3 pages)
24 February 1999Director resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: lancashire & cheshire county newspapers LIMITED wood street stockport SK3 0AB (1 page)
14 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 1999Appointment of a voluntary liquidator (1 page)
13 October 1998Return made up to 15/10/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/98
(6 pages)
23 March 1998Declaration of solvency (3 pages)
3 December 1997Director resigned (1 page)
12 October 1997Return made up to 15/10/97; no change of members (6 pages)
2 October 1997Full accounts made up to 30 March 1997 (14 pages)
4 December 1996Director resigned (1 page)
10 October 1996Full accounts made up to 31 March 1996 (16 pages)
10 October 1996Return made up to 15/10/96; full list of members (8 pages)
15 August 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
4 October 1995Return made up to 15/10/95; no change of members (6 pages)
4 October 1995Full accounts made up to 2 April 1995 (14 pages)