Turton
Bolton
Lancashire
BL7 0PA
Secretary Name | Teresa Redman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1998(16 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 24 Harbour Lane Turton Bolton BL7 0PA |
Director Name | Kenneth Allman |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 December 1998) |
Role | Carpet Manufacturer |
Correspondence Address | 13a Laburnum Avenue Horwich Bolton Bl6 |
Secretary Name | Colin Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 11 Hillside Avenue Bromley Cross Bolton Lancashire BL7 9NG |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £53,224 |
Cash | £11,547 |
Current Liabilities | £29,605 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 July 2004 | Dissolved (1 page) |
---|---|
13 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
5 March 2002 | Sec of state's release of liq (1 page) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | O/C - replacement of liquidator (9 pages) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: unit 2 century mill george street farnworth lancashire BL4 9QT (1 page) |
9 August 2000 | Statement of affairs (6 pages) |
9 August 2000 | Appointment of a voluntary liquidator (1 page) |
9 August 2000 | Resolutions
|
18 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
30 April 1999 | Return made up to 01/04/99; full list of members
|
15 January 1999 | £ ic 2000/1000 16/12/98 £ sr 1000@1=1000 (1 page) |
31 December 1998 | Memorandum and Articles of Association (12 pages) |
30 December 1998 | Resolutions
|
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 April 1995 | Return made up to 10/04/95; no change of members (4 pages) |