Lostock
Bolton
Lancashire
BL6 4DE
Director Name | Mr Thomas McFarlane |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Waggoner Tunstead Farm Tunstead Road Stacksteads Bacup OL13 0RU |
Director Name | Patrick Murphy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 1994) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dunchurch Close Lostock Bolton Lancashire BL6 4RD |
Director Name | Mr Raymond Scott Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 1994) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawksheath Close Egerton Bolton Lancashire BL7 9XG |
Secretary Name | John Spencer Maclaren Whibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 9 Ivy Bank Road Astley Bridge Bolton Lancashire BL1 7EQ |
Registered Address | Watson Laurie House Breightmet Street Bolton BL2 1BR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
11 November 1998 | Dissolved (1 page) |
---|---|
11 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
8 January 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Liquidators statement of receipts and payments (5 pages) |
30 January 1996 | Liquidators statement of receipts and payments (5 pages) |
30 January 1996 | Liquidators statement of receipts and payments (6 pages) |