Grange Road Bromley Cross
Bolton
BL7 9AU
Director Name | James Donald |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(22 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 25 April 2006) |
Role | Marketing |
Correspondence Address | 2 Allison Drive Huddersfield West Yorkshire HD2 2RA |
Secretary Name | James Donald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(23 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 25 April 2006) |
Role | Business Development |
Correspondence Address | 2 Allison Drive Huddersfield West Yorkshire HD2 2RA |
Director Name | Mr Carl Leathley |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 February 1999) |
Role | Company Director |
Correspondence Address | The Halet Madison Avenue Cheadle Hulme Cheadle Cheshire SK8 5DT |
Secretary Name | Mrs Joan Leathley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | The Halet Madison Avenue, Cheadle Hulme Cheadle Cheshire SK8 5DF |
Director Name | Mrs Joan Leathley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(18 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2003) |
Role | Managing Director |
Correspondence Address | The Halet Madison Avenue, Cheadle Hulme Cheadle Cheshire SK8 5DF |
Secretary Name | Simon Leathley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(18 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 63d Beresford Road London N5 2HR |
Director Name | Mr Christopher Carl Ellis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 92 Grange Crescent Lincoln LN6 8DA |
Secretary Name | Mr Christopher Carl Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 92 Grange Crescent Lincoln LN6 8DA |
Registered Address | Rockfield House 512 Darwen Road Bromley Cross Bolton Lancashire BL7 9DX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £454,345 |
Gross Profit | £64,319 |
Net Worth | £58,176 |
Cash | £320 |
Current Liabilities | £134,947 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2004 | Return made up to 13/06/04; full list of members
|
21 September 2004 | New secretary appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: rockfield 512 darwen road bromley cross bolton lancashire BL7 9DX (1 page) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Return made up to 13/06/03; full list of members (6 pages) |
1 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: green lane works george street eccles manchester M30 0RG (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 August 2001 | Return made up to 13/06/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 August 2000 | Return made up to 13/06/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 July 1997 | Return made up to 13/06/97; full list of members
|
27 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: newhaven industrial estate barton lane eccles manchester M30 0HL (1 page) |
10 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |
1 October 1990 | £ nc 100/10000 10/09/90 (1 page) |