Lostock
Bolton
Lancashire
BL6 4PQ
Secretary Name | Mr Simon John Lomax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 21 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Briksdal Way Lostock Bolton Lancashire BL6 4PQ |
Director Name | Peter Stuart Gobbett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 18 Durnford Close Norden Rochdale Lancashire OL12 7RX |
Director Name | Michael David Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | 8 Gleneagles Avenue Hopwood Heywood Lancashire OL10 2BZ |
Director Name | Brian Peter Yates |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 13 Riddings Court Timperley Altrincham Cheshire WA15 6BG |
Secretary Name | Michael David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 8 Gleneagles Avenue Hopwood Heywood Lancashire OL10 2BZ |
Director Name | Robert James Lomax |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(20 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 12 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bardwell Avenue Bowlands Hey Westhoughton Bolton Greater Manchester BL5 3GW |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £856,875 |
Net Worth | £223,800 |
Current Liabilities | £1,117,202 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
21 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2011 | Final Gazette dissolved following liquidation (1 page) |
21 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 6 April 2010 (5 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (1 page) |
31 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 6 April 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
3 November 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (6 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (6 pages) |
26 April 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (6 pages) |
30 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 November 2004 | Appointment of a voluntary liquidator (1 page) |
3 November 2004 | Appointment of a voluntary liquidator (1 page) |
29 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
29 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: irwell house, the grove, eccles, manchester.M30 0BN (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: irwell house, the grove, eccles, manchester.M30 0BN (1 page) |
14 October 2004 | Administrator's progress report (11 pages) |
14 October 2004 | Administrator's progress report (13 pages) |
14 October 2004 | Administrator's progress report (11 pages) |
14 October 2004 | Administrator's progress report (13 pages) |
7 October 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
7 October 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
26 February 2004 | Result of meeting of creditors (4 pages) |
26 February 2004 | Result of meeting of creditors (4 pages) |
24 February 2004 | Statement of administrator's proposal (21 pages) |
24 February 2004 | Statement of administrator's proposal (21 pages) |
29 December 2003 | Statement of affairs (17 pages) |
29 December 2003 | Statement of affairs (17 pages) |
28 October 2003 | Appointment of an administrator (1 page) |
28 October 2003 | Appointment of an administrator (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
21 August 2003 | Return made up to 10/07/03; full list of members
|
21 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
3 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
3 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
29 October 2002 | Return made up to 10/07/02; full list of members (8 pages) |
29 October 2002 | Return made up to 10/07/02; full list of members (8 pages) |
27 January 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
27 January 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
1 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
17 May 2001 | Ad 29/03/01--------- £ si 20@1=20 £ ic 229/249 (2 pages) |
17 May 2001 | Ad 29/03/01--------- £ si 20@1=20 £ ic 229/249 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
16 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 30 June 1998 (16 pages) |
17 November 1998 | Full accounts made up to 30 June 1998 (16 pages) |
8 July 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
8 July 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
7 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
7 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
11 August 1997 | Director resigned (2 pages) |
11 August 1997 | Director resigned (2 pages) |
11 August 1997 | Return made up to 10/07/97; full list of members
|
11 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | £ nc 117/100000 23/12/96 (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Ad 23/12/96--------- £ si 112@1=112 £ ic 117/229 (2 pages) |
17 June 1997 | Ad 23/12/96--------- £ si 112@1=112 £ ic 117/229 (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | £ nc 117/100000 23/12/96 (1 page) |
17 June 1997 | Resolutions
|
12 February 1997 | Ad 06/02/97--------- £ si 17@1=17 £ ic 100/117 (2 pages) |
12 February 1997 | Ad 06/02/97--------- £ si 17@1=17 £ ic 100/117 (2 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
15 August 1996 | Return made up to 10/07/96; no change of members
|
2 March 1996 | Resolutions
|
2 March 1996 | £ nc 100/117 23/02/96 (10 pages) |
2 March 1996 | Resolutions
|
2 March 1996 | £ nc 100/117 23/02/96 (10 pages) |
12 July 1995 | Return made up to 10/07/95; full list of members (4 pages) |
12 July 1995 | Return made up to 10/07/95; full list of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
17 January 1991 | Particulars of mortgage/charge (3 pages) |
17 January 1991 | Particulars of mortgage/charge (3 pages) |
16 December 1988 | Resolutions
|
16 December 1988 | Resolutions
|
20 October 1987 | Memorandum and Articles of Association (12 pages) |
20 October 1987 | Memorandum and Articles of Association (12 pages) |