Black Beck Wood Storrs Park
Bowness On Windermere
Cumbria
LA23 3LS
Secretary Name | Mrs Muriel Eileen Moores |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | Broomgate 28 Regent Road Lostock Bolton Lancashire BL6 4DQ |
Director Name | Anne Carolyn Jepps |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 January 2007) |
Role | Architect |
Correspondence Address | Shawclough The Clough Chorley New Road Bolton BL1 5BB |
Director Name | Mrs Julia Kathryn Burrows |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Clough Meadow Bolton Lancashire BL1 5XB |
Director Name | Mr William Bertram Moores |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 June 2003) |
Role | Executive |
Correspondence Address | Broomgate 28 Regent Road Lostock Bolton Lancashire BL6 4DQ |
Secretary Name | Mr William Bertram Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | Broomgate 28 Regent Road Lostock Bolton Lancashire BL6 4DQ |
Director Name | Mrs Muriel Eileen Moores |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | Broomgate 28 Regent Road Lostock Bolton Lancashire BL6 4DQ |
Registered Address | 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £49,904 |
Cash | £59,304 |
Current Liabilities | £9,400 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
5 June 2006 | Return made up to 31/12/05; full list of members (9 pages) |
28 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
20 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
5 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: chorley new road horwich bolton lancashire BL6 7JG (1 page) |
29 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
26 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 April 2003 | Return made up to 31/12/02; full list of members
|
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 March 2001 | Return made up to 31/12/00; full list of members (9 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 May 2000 | Return made up to 31/12/99; full list of members (9 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members
|
21 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: rugby house hampson street horwich bolton BL6 7JH (1 page) |
5 March 1987 | Annual return made up to 31/12/86 (4 pages) |
15 May 1986 | Accounts for a small company made up to 31 December 1984 (3 pages) |