Astley Bridge
Bolton
Lancashire
BL1 7AU
Secretary Name | Mrs Gillian Hazel Caldwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Correspondence Address | 21 Old Road Astley Bridge Bolton Lancashire BL1 6NJ |
Director Name | Mrs Gillian Hazel Caldwell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1992(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Secretary |
Correspondence Address | 21 Old Road Astley Bridge Bolton Lancashire BL1 6NJ |
Director Name | Mr Edward Sagar Fort Obe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 17 January 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashcroft Crow Trees Brow Chatburn Clitheroe Lancashire BB7 4LB |
Director Name | Edna Margaret Pollard |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 17 November 1991) |
Role | Secretary |
Correspondence Address | 6 Alderley Avenue Astley Bridge Bolton Lancashire BL1 7AU |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 17 January 1992) |
Role | General Manager |
Correspondence Address | Eaves House Barn Waddington Road West Bradford Clitheroe Lancashire BB7 3JF |
Secretary Name | Edna Margaret Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 17 November 1991) |
Role | Company Director |
Correspondence Address | 6 Alderley Avenue Astley Bridge Bolton Lancashire BL1 7AU |
Registered Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
12 June 2001 | Dissolved (1 page) |
---|---|
12 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | Liquidators statement of receipts and payments (6 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: sofa street bolton BL1 4QE (1 page) |
1 June 1999 | Appointment of a voluntary liquidator (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Statement of affairs (11 pages) |
13 January 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
3 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
24 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
28 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
7 September 1995 | Return made up to 17/07/95; full list of members (6 pages) |