Lostock
Bolton
Lancashire
BL6 4DF
Director Name | Phyllis Eileen Clark |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2000(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 February 2003) |
Role | Social Survey Interviewer |
Correspondence Address | 31 Main Road Cutthorpe Chesterfield Derbyshire S42 7AJ |
Secretary Name | Mrs Joan Marie Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2000(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 107 Regent Road Lostock Bolton Lancashire BL6 4DF |
Director Name | Mr Morris Westwell Wright |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 November 2000) |
Role | Heating Engineer |
Correspondence Address | 107 Regent Road Lostock Bolton Lancashire BL6 4DF |
Secretary Name | Mr Morris Westwell Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 107 Regent Road Lostock Bolton Lancashire BL6 4DF |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £539,626 |
Cash | £644,016 |
Current Liabilities | £104,390 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2002 | Application for striking-off (1 page) |
14 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
13 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 5 gladstone ct egerton street farnworth bolton BL4 7EU (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
14 December 1998 | Return made up to 15/12/98; change of members (6 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | £ nc 100/50000 10/03/98 (1 page) |
20 March 1998 | Ad 10/03/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
13 January 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
18 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
5 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
3 August 1996 | Resolutions
|
3 August 1996 | Auditor's resignation (1 page) |
19 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 February 1996 | Return made up to 15/12/95; no change of members
|