Company Name01713254 Limited
Company StatusDissolved
Company Number01713254
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameBradshaws (Bolton) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameDavid Henry Patrick Read
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(8 years, 3 months after company formation)
Appointment Duration29 years, 8 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressColvend Bishops Down Park Road
Tunbridge Wells
Kent
TN4 8XS
Secretary NameRonald John Richens
NationalityBritish
StatusClosed
Appointed13 July 1991(8 years, 3 months after company formation)
Appointment Duration29 years, 8 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressThe Robins Borough Green Road
Ightham
Sevenoaks
Kent
TN15 9HS
Director NameClive Trevor Mannering
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(13 years after company formation)
Appointment Duration24 years, 11 months (closed 23 March 2021)
RoleChartered Accountant
Correspondence AddressNew Biddenden Green Farm
Lewd Lane
Smarden
Kent
TN27 8NP
Director NameAlfred Battersby
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 3 months after company formation)
Appointment Duration8 months (resigned 12 March 1992)
RoleRepresentative
Correspondence Address3 Kipling Dun
Barnby Dun
Doncaster
Yorkshire
Dn3
Director NamePeter Carolan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address25 Green Bank
Harwood
Bolton
Lancashire
BL2 3NQ
Director NameMichael Forshaw Greenhalgh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 1993)
RoleCompany Director
Correspondence AddressLostock Dene High Bank Lane
Lostock
Bolton
Lancashire
BL6 4DT
Director NameSteven John Raines
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address2 Castle Walk
Penwortham
Preston
Lancashire
PR1 0BP
Director NameJohn Victor Rooking
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Marsh Lane Longton
Preston
Lancs
PR4 5YL
Director NameMr David John Maynard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1996)
RoleMultiple Sales Executive
Correspondence Address172 McLeod Road
Abbey Wood
London
SE2 0BT

Location

Registered AddressWingates Industrial Park
Great Bank Road
Westhoughton Near Bolton
Lancs
BL5 3XL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2019Restoration by order of the court (4 pages)
11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
15 July 1996Application for striking-off (1 page)
14 July 1996Full accounts made up to 31 December 1995 (16 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
20 July 1995Return made up to 13/07/95; full list of members (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (18 pages)