Clifton
Manchester
M27 6SL
Director Name | Mr Nicholas Hooton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (closed 14 December 2009) |
Role | Traffic Manager |
Country of Residence | England |
Correspondence Address | 660 Plodder Lane Farnworth Bolton Lancashire BL4 0LG |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (closed 14 December 2009) |
Role | Warehouse Manager |
Correspondence Address | 13 Newcombe Drive Worsley Manchester Lancashire M38 9TT |
Secretary Name | Mrs Elaine Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (closed 14 December 2009) |
Role | Company Director |
Correspondence Address | 13 Newcombe Drive Worsley Manchester Lancashire M38 9TT |
Director Name | Mr Leslie Cowan Gibson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 1998) |
Role | Motor Vehicle Driver |
Correspondence Address | 10 Tomlin Square Bolton BL2 6BU |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £128,183 |
Cash | £308 |
Current Liabilities | £861,107 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 27 July 2008 (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O replacement liquidator (3 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
18 December 2006 | S/S release of liquidator (1 page) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: jackson gregory & co rochester house 29 chorley old road bolton BL1 3AD (1 page) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 February 2004 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 660 plodder lane bolton BL4 0LG (2 pages) |
4 February 2003 | Statement of affairs (6 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Appointment of a voluntary liquidator (1 page) |
5 November 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
9 July 2002 | Director resigned (1 page) |
28 July 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members (8 pages) |
31 March 2000 | Return made up to 16/04/99; full list of members (8 pages) |
30 November 1999 | Strike-off action suspended (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
24 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
11 July 1996 | Return made up to 16/04/96; full list of members (6 pages) |
21 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
9 August 1995 | Ad 11/11/94-26/06/95 £ si 4995@1 (2 pages) |
9 August 1995 | Nc inc already adjusted 25/07/94 (1 page) |
9 August 1995 | Resolutions
|
18 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
15 March 1995 | Full accounts made up to 31 July 1994 (11 pages) |