Lostock
Bolton
Lancashire
BL6 4QT
Director Name | Mr David Lee Oliver |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 211 Imperial Point Waterside Salford Quays Manchester M50 3RA |
Secretary Name | Mr David Lee Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 211 Imperial Point Waterside Salford Quays Manchester M50 3RA |
Director Name | Mrs Edith Margaret Clark |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 1999) |
Role | Secretary |
Correspondence Address | Hampton Cottage Hampton Malpas Chester Cheshire SY14 8AR Wales |
Director Name | Mr John Cameron Clark |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 1999) |
Role | Managing Director |
Correspondence Address | Hampton Cottage Hampton Malpas Cheshire SY14 8AA Wales |
Director Name | Mr Peter Gadd |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 1999) |
Role | Sales Director |
Correspondence Address | 41 Greenlands Tattenhall Chester Cheshire CH3 9QX Wales |
Secretary Name | Mrs Edith Margaret Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | Hampton Cottage Hampton Malpas Chester Cheshire SY14 8AR Wales |
Director Name | Jane Arkley Speed |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 March 2007) |
Role | Chiropodist |
Correspondence Address | Hinderton Cottage 32 Grammar School Lane Wirral Merseyside CH48 8BA Wales |
Director Name | Julian Huxley Speed |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | Hinderton Cottage 32 Grammar School Lane Wirral Merseyside CH48 8BA Wales |
Secretary Name | Jane Arkley Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 March 2007) |
Role | Financial Director |
Correspondence Address | Hinderton Cottage 32 Grammar School Lane Wirral Merseyside CH48 8BA Wales |
Registered Address | Chanters Industrial Estate Atherton Manchester Greater Manchester M46 9SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Shorrock Trichem LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2011 | Application to strike the company off the register (3 pages) |
12 October 2011 | Application to strike the company off the register (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
31 March 2008 | Curr sho from 05/04/2008 to 31/12/2007 (1 page) |
31 March 2008 | Curr sho from 05/04/2008 to 31/12/2007 (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: barnston house beacon lane heswall wirral CH60 0EE (1 page) |
24 March 2007 | New secretary appointed;new director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New secretary appointed;new director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: barnston house beacon lane heswall wirral CH60 0EE (1 page) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
13 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members
|
7 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 June 2004 | Return made up to 24/06/04; no change of members (7 pages) |
25 June 2004 | Return made up to 24/06/04; no change of members (7 pages) |
14 July 2003 | Return made up to 24/06/03; no change of members (7 pages) |
14 July 2003 | Return made up to 24/06/03; no change of members (7 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: chester bank business park river lane saltney chester CH1 8SL (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: chester bank business park river lane saltney chester CH1 8SL (1 page) |
1 December 1999 | Auditor's resignation (1 page) |
1 December 1999 | Declaration of assistance for shares acquisition (12 pages) |
1 December 1999 | Auditor's resignation (1 page) |
1 December 1999 | Declaration of assistance for shares acquisition (12 pages) |
2 September 1999 | Return made up to 24/06/99; full list of members (6 pages) |
2 September 1999 | Return made up to 24/06/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
23 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
22 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 July 1995 | Return made up to 30/06/95; no change of members
|
18 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
8 November 1994 | Particulars of mortgage/charge (3 pages) |
8 November 1994 | Particulars of mortgage/charge (3 pages) |
21 July 1994 | Return made up to 30/06/94; no change of members (4 pages) |
21 July 1994 | Return made up to 30/06/94; no change of members (4 pages) |
13 July 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
13 July 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
7 June 1994 | Particulars of mortgage/charge (3 pages) |
7 June 1994 | Particulars of mortgage/charge (3 pages) |
28 July 1993 | Return made up to 30/06/93; full list of members (5 pages) |
28 July 1993 | Return made up to 30/06/93; full list of members (5 pages) |
26 July 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
26 July 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
22 January 1993 | Return made up to 30/06/92; no change of members (6 pages) |
22 January 1993 | Return made up to 30/06/92; no change of members (6 pages) |
5 August 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
5 August 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
22 July 1991 | Return made up to 30/06/91; no change of members (6 pages) |
22 July 1991 | Return made up to 30/06/91; no change of members (6 pages) |
8 July 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
8 July 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
14 June 1990 | Return made up to 28/05/90; full list of members (4 pages) |
14 June 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
14 June 1990 | Return made up to 28/05/90; full list of members (4 pages) |
14 June 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
24 April 1989 | Wd 14/04/89 ad 22/02/89--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
24 April 1989 | Accounting reference date notified as 05/04 (1 page) |
24 April 1989 | Registered office changed on 24/04/89 from: 25,white friars, chester. CH1 1QE (1 page) |
24 April 1989 | Wd 14/04/89 ad 22/02/89--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
24 April 1989 | Registered office changed on 24/04/89 from: 25,white friars, chester. CH1 1QE (1 page) |
24 April 1989 | New director appointed (2 pages) |
24 April 1989 | New director appointed (2 pages) |
24 April 1989 | Accounting reference date notified as 05/04 (1 page) |
5 April 1989 | Memorandum and Articles of Association (9 pages) |
5 April 1989 | Memorandum and Articles of Association (9 pages) |
20 March 1989 | Company name changed betvalue LIMITED\certificate issued on 21/03/89 (2 pages) |
20 March 1989 | Company name changed betvalue LIMITED\certificate issued on 21/03/89 (2 pages) |
17 March 1989 | Resolutions
|
17 March 1989 | Resolutions
|
16 March 1989 | Resolutions
|
16 March 1989 | Resolutions
|
16 March 1989 | Nc inc already adjusted (1 page) |
16 March 1989 | Nc inc already adjusted (1 page) |
7 March 1989 | Registered office changed on 07/03/89 from: 2 baches street london N1 6UB (1 page) |
7 March 1989 | Registered office changed on 07/03/89 from: 2 baches street london N1 6UB (1 page) |
7 March 1989 | Director resigned;new director appointed (2 pages) |
7 March 1989 | Director resigned;new director appointed (2 pages) |
4 November 1988 | Incorporation (9 pages) |
4 November 1988 | Incorporation (9 pages) |