Astley Bridge
Bolton
Lancashire
BL1 7AT
Director Name | Mr Ian Garth Workman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1979(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | Gibraltar |
Correspondence Address | Nursery Old Farm Plantation Road Edgworth Bolton Lancashire BL7 0SE |
Secretary Name | Paul Bartle |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1995(15 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Chorley Road Westhoughton Lancashire BL5 3PJ |
Director Name | Mr Christopher John Workman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 1991) |
Role | Garage Proprietor |
Correspondence Address | Hey Head Farm Plantation Road Turton Bolton Lancashire BL7 0DA |
Secretary Name | Mr John Horrocks Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 27 Bennetts Lane Bolton Lancashire BL1 6HY |
Director Name | Susan Margaret Workman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(15 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 01 January 1996) |
Role | Secretary |
Correspondence Address | Nursery Old Farm Plantation Road Edgworth Bolton Lancashire BL7 0JE |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,272,681 |
Net Worth | £1,338,509 |
Cash | £455 |
Current Liabilities | £3,868,205 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 October 2004 | Dissolved (1 page) |
---|---|
5 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 March 2003 | Notice of discharge of Administration Order (4 pages) |
24 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Appointment of a voluntary liquidator (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: the island 2 blackburn road bolton lancashire BL1 2HY (1 page) |
26 March 2002 | Administrator's abstract of receipts and payments (2 pages) |
20 March 2002 | Administrator's abstract of receipts and payments (2 pages) |
22 June 2001 | Notice of result of meeting of creditors (5 pages) |
1 June 2001 | Statement of administrator's proposal (39 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Administration Order (4 pages) |
20 March 2001 | Notice of Administration Order (1 page) |
13 February 2001 | Accounts for a medium company made up to 31 August 1999 (14 pages) |
19 January 2001 | Resolutions
|
17 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Accounts for a medium company made up to 31 August 1998 (15 pages) |
25 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
10 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
26 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
24 July 1998 | Return made up to 27/06/98; no change of members
|
2 July 1998 | Accounts for a medium company made up to 31 August 1997 (15 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: northway service station belmont road astley bridge bolton BL1 7AT (1 page) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Accounts for a medium company made up to 31 August 1996 (16 pages) |
2 July 1997 | Return made up to 27/06/97; full list of members
|
19 February 1997 | Memorandum and Articles of Association (6 pages) |
22 October 1996 | Full accounts made up to 31 August 1995 (22 pages) |
31 July 1996 | Return made up to 27/06/96; no change of members
|
31 May 1996 | Full accounts made up to 31 August 1994 (20 pages) |
2 August 1995 | Return made up to 27/06/95; no change of members (4 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | £ ic 10000/8000 19/06/95 £ sr 2000@1=2000 (1 page) |
21 December 1993 | Full accounts made up to 31 August 1993 (16 pages) |
28 August 1991 | Full accounts made up to 31 August 1990 (14 pages) |
6 July 1989 | Full accounts made up to 31 August 1988 (16 pages) |
1 July 1987 | Accounts for a small company made up to 31 August 1986 (5 pages) |
8 July 1985 | Accounts made up to 31 August 1984 (4 pages) |
8 May 1985 | Accounts made up to 31 August 1982 (7 pages) |
27 November 1982 | Annual return made up to 31/10/80 (7 pages) |
27 November 1982 | Accounts made up to 31 August 1980 (8 pages) |
26 July 1979 | Certificate of incorporation (1 page) |