Bolton
Lancashire
BL1 5FQ
Director Name | Mark Stephen Daley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 September 2005) |
Role | Finance Director |
Correspondence Address | 6 Portfield Close Bolton Lancashire BL1 5FQ |
Director Name | Mr Philip Wilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mossley Town Hall Stamford Road, Mossley Ashton Under Lyne Lancashire OL5 0BA |
Director Name | Mr Neil Cranstoun Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 July 1997) |
Role | Co Director |
Correspondence Address | 69 Daniell Way Huntington Chester Cheshire CH3 5XH Wales |
Director Name | Roger Anthony Leader |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(6 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 1998) |
Role | Co Director |
Correspondence Address | Bracken Wood Mere Crescent Oakmere Northwich Cheshire CW8 2HQ |
Secretary Name | Mr Neil Cranstoun Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 69 Daniell Way Huntington Chester Cheshire CH3 5XH Wales |
Director Name | Teresa June Davies |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 69 Daniell Way Great Boughton Chester CH3 5XH Wales |
Director Name | Laura Jane Leader |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Bracken Wood Mere Crescent Oakmere Northwich Cheshire CW8 2HQ |
Director Name | Alan Brian Stevens |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | 35 Wolverton Drive Windmill Hill Runcorn Cheshire WA7 6PQ |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£311,257 |
Cash | £105 |
Current Liabilities | £1,476,295 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2005 | Receiver ceasing to act (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: c/o pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
10 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 January 2002 | Receiver ceasing to act (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: britannia house shaw street runcorn cheshire WA7 5TZ (1 page) |
28 February 2001 | Receiver's abstract of receipts and payments (4 pages) |
6 July 2000 | Form 3.2 - statement of affairs (5 pages) |
6 July 2000 | Administrative Receiver's report (8 pages) |
6 April 2000 | Company name changed william lusty LIMITED\certificate issued on 07/04/00 (2 pages) |
21 December 1999 | Appointment of receiver/manager (1 page) |
16 September 1999 | Return made up to 17/08/99; no change of members
|
25 February 1999 | Director resigned (1 page) |
5 August 1998 | Return made up to 17/08/98; full list of members
|
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Ad 01/05/98--------- £ si 700000@1=700000 £ ic 10630/710630 (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Declaration of assistance for shares acquisition (9 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1996 (10 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
6 May 1998 | Particulars of mortgage/charge (11 pages) |
6 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Director resigned (2 pages) |
22 August 1997 | Return made up to 01/08/97; full list of members
|
21 August 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (2 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
23 July 1996 | Return made up to 01/08/96; full list of members (8 pages) |
21 July 1995 | Return made up to 01/08/95; full list of members (8 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |