Company NameBolton Eagle Limited
Company StatusDissolved
Company Number02171446
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameDavid Chalmers
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 11 months
RoleSales Director
Correspondence Address59 Spring Meadow
Leyland
Preston
Lancashire
PR5 2UR
Director NameMichael Stephen Duckworth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 11 months
RoleManaging Director
Correspondence Address40 Whalley Road
Great Harwood
Blackburn
Lancashire
BB6 7TF
Director NameMichael Greenhalgh
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 11 months
RoleChairman
Correspondence Address8 Bective Road
Putney
London
SW15 2QA
Director NameCharles Richard Pawson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 11 months
RoleProduction Director
Correspondence Address12 Wyke Crescent
Wyke
Bradford
West Yorkshire
BD12 9AY
Secretary NameMichael Stephen Duckworth
NationalityBritish
StatusCurrent
Appointed28 May 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Correspondence Address40 Whalley Road
Great Harwood
Blackburn
Lancashire
BB6 7TF

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts2 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 1997Liquidators statement of receipts and payments (8 pages)
23 June 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: P.O. Box 500 abbey house 74 mosley street manchester M60 2AT (1 page)
20 December 1996Certificate of specific penalty (2 pages)
25 November 1996Liquidators statement of receipts and payments (5 pages)
23 May 1996Liquidators statement of receipts and payments (5 pages)
6 December 1995Liquidators statement of receipts and payments (10 pages)
25 May 1995Liquidators statement of receipts and payments (10 pages)
13 November 1990Return made up to 28/05/90; full list of members (7 pages)
30 September 1987Incorporation (11 pages)