Lostock
Bolton
Lancashire
BL6 4DR
Secretary Name | Jennifer Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 04 September 2018) |
Role | Company Director |
Correspondence Address | Elton Banks Farm Burnley Road Edenfield Bury BL0 0QT |
Director Name | Mr Michel Jean Albert Eugene Sautejeau |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 16 Green Close Habergham Eaves Burnley Lancashire BB11 3QL |
Director Name | Mr Ian Higson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 57 Glen View Road Habergham Eaves Burnley Lancashire BB11 2QW |
Director Name | Mr David Edwards |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | Fish Tenement Farm Grane Road Haslingden Rossendale Lancashire BB4 4PD |
Director Name | Mr Mark Cheesman |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 40 Spring Hill Road Accrington Lancashire BB5 0EX |
Director Name | Mr Alec Clegg |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 698 Burnley Road Crawshawbooth Rossendale Lancashire BB4 8BH |
Director Name | Mr Noel Coplestone |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 111 Chatterton Road Ramsbottom Bury Lancashire BL0 0PQ |
Director Name | Mrs Penelope Jane Emmott Coplestone |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 111 Chatterton Road Ramsbottom Bury Lancashire BL0 0PQ |
Secretary Name | Mr Michel Jean Albert Eugene Sautejeau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 16 Green Close Habergham Eaves Burnley Lancashire BB11 3QL |
Director Name | Paul Sewell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 1998) |
Role | Operations Director |
Correspondence Address | 1a St Margarets Close Prestwich Greater Manchester M25 2LY |
Director Name | Mrs Carole Cort |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Princess Road Lostock Bolton Lancashire BL6 4DR |
Director Name | Timothy Raymond Bagnall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 1995) |
Role | Financial Director |
Correspondence Address | 68 Camberwell Drive Lynehurst Farm Ashton Under Lyne Lancashire OL7 9SN |
Secretary Name | Timothy Raymond Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 1995) |
Role | Financial Director |
Correspondence Address | 68 Camberwell Drive Lynehurst Farm Ashton Under Lyne Lancashire OL7 9SN |
Director Name | Keith Barnacle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2002) |
Role | Financial Director |
Correspondence Address | Rivendell The Street Mickle Trafford Chester CH2 4EP Wales |
Secretary Name | Keith Barnacle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2002) |
Role | Financial Advisor |
Correspondence Address | Rivendell The Street Mickle Trafford Chester CH2 4EP Wales |
Director Name | David Leslie Clarke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2007) |
Role | General Manager |
Correspondence Address | 50 Brampton Avenue Macclesfield Cheshire SK10 3RH |
Website | www.richardcort.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7679900 |
Telephone region | Manchester |
Registered Address | 701 Manchester Road Blackford Bridge Bury Lancashire BL9 9US |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Redvales |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Richard T Cort (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr R.t. Cort 0.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2003 | Delivered on: 9 January 2003 Persons entitled: First National Bank PLC Classification: Mortgage debenture by deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 October 1983 | Delivered on: 16 November 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof a fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts legal mortgage over f/h property known as holts mill & union works waterfoot lancaster and the proceeds of sale thereof. Outstanding |
4 March 2002 | Delivered on: 5 March 2002 Satisfied on: 4 January 2003 Persons entitled: Capital Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 June 1997 | Delivered on: 20 June 1997 Satisfied on: 19 November 2002 Persons entitled: Nws Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 November 1983 | Delivered on: 3 November 1983 Satisfied on: 8 March 2002 Persons entitled: Lombard North Central PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over stocks of used motor vehicles owned by the company from time to time. Fully Satisfied |
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: manchester road blackford bridge bury BL9 9ST (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: manchester road blackford bridge bury BL9 9ST (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 7 January 2003 (15 pages) |
3 July 2003 | Full accounts made up to 7 January 2003 (15 pages) |
3 July 2003 | Full accounts made up to 7 January 2003 (15 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 January 2003 | Particulars of mortgage/charge (7 pages) |
9 January 2003 | Particulars of mortgage/charge (7 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | New secretary appointed (1 page) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | New secretary appointed (1 page) |
2 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Particulars of mortgage/charge (11 pages) |
5 March 2002 | Particulars of mortgage/charge (11 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 July 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 July 2001 | Return made up to 31/03/01; full list of members (7 pages) |
21 September 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
21 September 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
24 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
24 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 September 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
7 September 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members
|
15 April 1999 | Return made up to 31/03/99; full list of members
|
10 September 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
10 September 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (8 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (8 pages) |
20 June 1997 | Particulars of mortgage/charge (11 pages) |
20 June 1997 | Particulars of mortgage/charge (11 pages) |
20 May 1997 | Return made up to 31/03/97; full list of members (10 pages) |
20 May 1997 | Return made up to 31/03/97; full list of members (10 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 June 1996 | Return made up to 31/03/96; full list of members (10 pages) |
7 June 1996 | Return made up to 31/03/96; full list of members (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
31 January 1995 | Company name changed lords of rossendale (1983) limit ed\certificate issued on 01/02/95 (2 pages) |
31 January 1995 | Company name changed lords of rossendale (1983) limit ed\certificate issued on 01/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |