Chorley Lane Charnock Richard
Chorley
Lancashire
WN2 1BE
Director Name | Mr Gordon Henry Brooks |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Lyndseybrook Haydock Farm Chorley Lane Charnock Richard Chorley Lancashire |
Secretary Name | Mr Gordon Henry Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Lyndseybrook Haydock Farm Chorley Lane Charnock Richard Chorley Lancashire |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £66,126 |
Cash | £8,857 |
Current Liabilities | £360,153 |
Latest Accounts | 1 August 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 August |
26 September 2002 | Dissolved (1 page) |
---|---|
26 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: pricewaterhousecoopers 101 barbirolli square manchester M2 3PW (1 page) |
26 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: ratcliffe and co 7 chorley new road bolton lancashire BL1 4QR (1 page) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
22 May 2000 | Liquidators statement of receipts and payments (5 pages) |
28 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 1999 | Liquidators statement of receipts and payments (5 pages) |
1 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: unit 52 kirkless industrial estate cale lane new springs wigan WN2 1HF (1 page) |
28 April 1998 | Appointment of a voluntary liquidator (1 page) |
28 April 1998 | Statement of affairs (8 pages) |
9 April 1998 | Resolutions
|
5 January 1998 | Accounts for a small company made up to 1 August 1997 (6 pages) |
20 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 1 August 1996 (7 pages) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: unit 2 kirkless industrial estat cale lane new springs wigan WN2 1HB (1 page) |
12 January 1996 | Accounts for a small company made up to 1 August 1995 (6 pages) |
13 July 1995 | Return made up to 24/05/95; no change of members (4 pages) |