Bromley Cross
Bolton
Lancashire
BL7 9YF
Director Name | Mr Hugh Bernard Hedley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Regent Road Lostock Bolton Lancashire BL6 4DG |
Secretary Name | Mr Peter Gaskell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 July 2003) |
Role | Paint Distributor |
Correspondence Address | 4 Wood Fold Bromley Cross Bolton Lancashire BL7 9YF |
Director Name | Mrs Elizabeth Murphy Ward |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 February 2001) |
Role | Director (Administration) |
Correspondence Address | 53 Becconsall Drive Coppenhall Crewe Cheshire CW1 4RU |
Director Name | Mr Peter John Ward |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 February 2001) |
Role | Director (Sales) |
Correspondence Address | 53 Becconsall Drive Coppenhall Crewe Cheshire CW1 4RU |
Secretary Name | Mrs Elizabeth Murphy Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 53 Becconsall Drive Coppenhall Crewe Cheshire CW1 4RU |
Registered Address | Rigby Taylor House Crown Lane Horwich, Bolton Lancashire BL6 5HP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £379,102 |
Cash | £6,267 |
Current Liabilities | £379,471 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | Voluntary strike-off action has been suspended (1 page) |
12 November 2002 | Voluntary strike-off action has been suspended (1 page) |
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2002 | Application for striking-off (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: rigby taylor house garside street bolton lancashire BL1 4AE (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Return made up to 28/02/01; full list of members
|
16 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 4-5 gateway crewe cheshire CW1 6YY (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Auditor's resignation (1 page) |
15 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
14 November 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 March 1999 | Return made up to 28/02/99; full list of members
|
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 1 lawton street crewe cheshire CW2 7HZ (1 page) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |