Vernon Street
Bolton
BL1 2PT
Secretary Name | Stanley Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1995(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 March 2002) |
Role | Secretary |
Correspondence Address | Union Mill Vernon Street Bolton BL1 2PT |
Director Name | John Roberts |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1995(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 March 2002) |
Role | Managing Director |
Correspondence Address | 21 Hantone Hill Bathampton Bath Avon BA2 6XD |
Director Name | Mr Bryan Allen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 9 Fairlight Field Ringmer Lewes East Sussex BN8 5QP |
Director Name | Mr David Arthur Friend |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 1995) |
Role | Leather Merchant |
Country of Residence | England |
Correspondence Address | Little Winton Keymer Road Burgess Hill West Sussex RH15 0AH |
Director Name | Mr Sidney Solomons |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1993) |
Role | Leather Case Merchant |
Correspondence Address | 133 Upper Lewes Road Brighton East Sussex BN2 3FD |
Secretary Name | Mrs Audrey Marina Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 204 Church Road Hove East Sussex BN3 2DJ |
Secretary Name | Mrs Valerie Irene Mayhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 1994) |
Role | Company Director |
Correspondence Address | 14 Bretts Field Peacehaven East Sussex BN10 7UJ |
Secretary Name | Mrs Valerie Irene Mayhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 1994) |
Role | Company Director |
Correspondence Address | 14 Bretts Field Peacehaven East Sussex BN10 7UJ |
Registered Address | Union Mill Vernon Street Bolton BL1 2PT |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £600 |
Gross Profit | -£22,166 |
Net Worth | -£262,808 |
Current Liabilities | £262,808 |
Latest Accounts | 19 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 19 January |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2001 | Application for striking-off (1 page) |
6 August 2001 | Full accounts made up to 19 January 2001 (11 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 19 January 2000 (13 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
8 August 1999 | Full accounts made up to 19 January 1999 (13 pages) |
22 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
8 October 1998 | Accounting reference date extended from 19/07/98 to 19/01/99 (1 page) |
19 May 1998 | Full accounts made up to 19 July 1997 (12 pages) |
20 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
19 March 1997 | Return made up to 06/03/97; full list of members
|
22 January 1997 | Full accounts made up to 19 July 1996 (13 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Return made up to 06/03/96; full list of members
|
8 December 1995 | Full accounts made up to 19 July 1995 (16 pages) |
16 November 1995 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | Accounting reference date shortened from 30/11 to 19/07 (1 page) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | New director appointed (2 pages) |