Bromley Cross
Bolton
Lancashire
BL7 9YF
Director Name | Mr Hugh Bernard Hedley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 16 October 2007) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 45 Regent Road Lostock Bolton Lancashire BL6 4DG |
Secretary Name | Mr Peter Gaskell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 4 Wood Fold Bromley Cross Bolton Lancashire BL7 9YF |
Registered Address | Rigby Taylor House Crown Lane Horwich, Bolton Lancashire BL6 5HP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,000 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Application for striking-off (1 page) |
27 April 2007 | Total exemption full accounts made up to 30 November 2006 (5 pages) |
11 May 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members
|
2 September 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
17 May 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: victoria works garside street bolton BL1 4AE (1 page) |
2 June 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members
|
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
6 August 1999 | Accounts for a dormant company made up to 30 November 1998 (7 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Accounts for a dormant company made up to 30 November 1997 (7 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
13 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |