Bury Lane Withnell
Chorley
Lancashire
PR6 8BH
Director Name | Thomas McLeod Bruck |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Third Floor St Georges House St Georges Road Bolton BL1 2DD |
Director Name | John Garth Bruck |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 09 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crossfields Bury Lane Withnell Chorley Lancashire PR6 8BH |
Director Name | Marjorie Bruck |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 9a Watkin Road Clayton Le Woods Chorley Lancashire PR6 7PU |
Director Name | Raschid Paul Gibrail |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | The Limes 36 Breck Road Poulton Le Fylde Lancashire FY6 7AQ |
Secretary Name | Mr William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowena Pope Lane Whitestake Preston Lancashire PR4 4BA |
Registered Address | Third Floor St Georges House St Georges Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
9k at £1 | John Garth Bruck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 January 2014 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD on 14 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from Chandler Road 7 Ferry Road Office Park Reiversway Preston Lancashire PR2 2YH on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from Chandler Road 7 Ferry Road Office Park Reiversway Preston Lancashire PR2 2YH on 3 January 2014 (2 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Appointment of a voluntary liquidator (1 page) |
30 December 2013 | Declaration of solvency (3 pages) |
27 November 2013 | Satisfaction of charge 1 in full (4 pages) |
23 November 2013 | Satisfaction of charge 2 in full (4 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
12 March 2013 | Registered office address changed from C/O Woodfit Limited Kem Mill Lane Whittle Le Woods Chorley Lancashire PR6 7EA on 12 March 2013 (2 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
24 July 2012 | Termination of appointment of William Robinson as a secretary (2 pages) |
24 July 2012 | Appointment of Thomas Mcleod Bruck as a director (3 pages) |
27 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Termination of appointment of John Bruck as a director (2 pages) |
12 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for John Garth Bruck on 24 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Judith Ann Bruck on 24 November 2009 (2 pages) |
13 August 2009 | Return made up to 24/11/08; full list of members (3 pages) |
15 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 June 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 February 2008 | Return made up to 24/11/07; no change of members (7 pages) |
18 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
22 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
1 December 2004 | Return made up to 24/11/04; full list of members
|
17 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
21 October 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
28 January 2002 | Return made up to 24/11/01; full list of members (8 pages) |
13 December 2001 | Director resigned (2 pages) |
10 October 2001 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
12 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
13 October 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
25 November 1999 | Return made up to 24/11/99; full list of members (7 pages) |
12 October 1999 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
19 November 1998 | Return made up to 24/11/98; no change of members (4 pages) |
28 October 1998 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
2 December 1997 | Return made up to 24/11/97; no change of members
|
20 October 1997 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
11 December 1996 | Return made up to 24/11/96; full list of members
|
29 October 1996 | Accounts for a dormant company made up to 30 June 1996 (7 pages) |
24 June 1996 | Accounts for a dormant company made up to 30 June 1995 (7 pages) |
24 June 1996 | Resolutions
|
16 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
3 October 1995 | New director appointed (2 pages) |
21 March 1991 | Group accounts for a medium company made up to 30 June 1990 (13 pages) |
31 October 1989 | Particulars of contract relating to shares (3 pages) |
10 May 1988 | Incorporation (13 pages) |