Bolton
Lancashire
BL7 9EU
Director Name | Mr Harold Malcolm Briscoe |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Poplars Warford Park Mobberley Knutsford Cheshire WA16 7PE |
Director Name | Mrs June Nora Briscoe |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Poplars Warford Park Mobberley Cheshire WA16 7PT |
Director Name | Paul West |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(15 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 62 Heyes Lane Timperley Cheshire WA15 6DZ |
Secretary Name | Nigel John Bonnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2000(18 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Sales Director |
Correspondence Address | 16 Old Quarry Lane Bolton Lancashire BL7 9EU |
Secretary Name | Mrs June Nora Briscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 2 Grosvenor Close Wilmslow Cheshire SK9 1QY |
Secretary Name | John William Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,135,881 |
Gross Profit | £662,453 |
Net Worth | £135,628 |
Cash | £59,331 |
Current Liabilities | £2,331,370 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 2005 | Dissolved (1 page) |
---|---|
13 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Statement of affairs (5 pages) |
26 February 2003 | Appointment of a voluntary liquidator (1 page) |
26 February 2003 | Resolutions
|
27 January 2003 | Registered office changed on 27/01/03 from: intec house priestley road worsley manchester M28 5NJ (1 page) |
18 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 July 2001 | Return made up to 18/05/01; full list of members
|
22 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 May 2000 | Return made up to 18/05/00; full list of members (9 pages) |
18 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1997 | Return made up to 18/05/97; no change of members
|
9 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 January 1997 | Company name changed photoplus laboratories LIMITED\certificate issued on 20/01/97 (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
19 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
30 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 December 1995 | Particulars of mortgage/charge (8 pages) |
12 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |