Old Kiln Lane
Bolton
Lancashire
BL1 5ST
Secretary Name | Susan Lynn Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2001(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Hodgkinsons Farm Old Kiln Lane Bolton Lancashire BL1 5ST |
Director Name | Andrew Stephenson Lee |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 February 2002) |
Role | Estate Agent |
Correspondence Address | 16 Latham Road Blackrod Bolton Lancashire BL6 5EL |
Secretary Name | James Martin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Wells Gray The Clough Chorley New Road Bolton Greater Manchester BL1 5BB |
Director Name | James Martin Scott |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 June 2001) |
Role | Night Club Manager |
Correspondence Address | Wells Gray The Clough Chorley New Road Bolton Greater Manchester BL1 5BB |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £15,486 |
Net Worth | £7,564 |
Cash | £88,550 |
Current Liabilities | £82,688 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 April 2004 | Dissolved (1 page) |
---|---|
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Statement of affairs (5 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Appointment of a voluntary liquidator (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: hodgkinsons farm old kiln lane bolton lancashire BL1 5ST (1 page) |
14 February 2002 | Director resigned (1 page) |
18 December 2001 | Return made up to 03/09/01; full list of members
|
18 December 2001 | New secretary appointed (2 pages) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
24 October 2000 | Accounts made up to 31 December 1999 (12 pages) |
15 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
18 October 1999 | Accounts made up to 31 December 1998 (12 pages) |
12 October 1999 | Return made up to 03/09/99; no change of members (4 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (12 pages) |
9 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
12 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
7 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
3 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
25 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
31 October 1995 | Return made up to 03/09/95; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |