Lostock
Bolton
BL6 6JW
Secretary Name | Miss Paula Marie Mulligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Leon Francis Angrave |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Hunters Walk Witherley Atherstone Warwickshire CV9 3SU |
Director Name | Mr Frank John Atton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 1995) |
Role | Managing Director |
Correspondence Address | 21 Wedgwood Way Ashingdon Rochford Essex SS4 3AS |
Director Name | Malcolm Butterworth |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 1995) |
Role | Sales Director |
Correspondence Address | 300 Main Road Gidea Park Romford Essex RM2 6LU |
Director Name | Brian Richard Disbury |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 16 Metchley Park Road Edgbaston Birmingham West Midlands B15 2PG |
Director Name | Reginald William Eldridge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 1995) |
Role | Finance Director |
Correspondence Address | 49 Harrogate Road Hockley Essex SS5 5HT |
Director Name | Mr Peter McNeeney |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1995) |
Role | Divisional Director |
Correspondence Address | Wheelrights Cottage Harrowpiece Maulden Bedfordshire MK45 2DG |
Director Name | Miss Susan Elisabeth Ball |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 25 Silver Birch Drive Houndsfield Wythall Birmingham B47 5RB |
Director Name | Mr David Jeffreys Williams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 February 2000) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Surville La Ruette Pinel St Helier Jersey Channel Islands JE2 3HF |
Secretary Name | Miss Susan Elisabeth Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 25 Silver Birch Drive Houndsfield Wythall Birmingham B47 5RB |
Secretary Name | Len Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | Sniddle Holme Farm Bank Fold Darwen Lancashire BB3 3QG |
Secretary Name | John Gordon Dalzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 2 Leycester Road Knutsford Cheshire WA16 8QS |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 December 1998) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Registered Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
850 at £1 | Burnden Leisure PLC 85.00% Ordinary A |
---|---|
149 at £1 | Burnden Leisure PLC 14.90% Ordinary B |
1 at £1 | Mosaic Corporate Investments LTD 0.10% Ordinary B |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
18 April 2012 | Statement of company's objects (2 pages) |
18 April 2012 | Statement of company's objects (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Solvency Statement dated 26/03/12 (1 page) |
16 April 2012 | Statement of capital on 16 April 2012
|
16 April 2012 | Statement of capital on 16 April 2012
|
16 April 2012 | Statement by Directors (1 page) |
16 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2012 | Solvency statement dated 26/03/12 (1 page) |
16 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Statement by directors (1 page) |
16 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
28 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
10 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
16 July 2009 | Accounts made up to 30 June 2009 (7 pages) |
6 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
16 July 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
30 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
30 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
23 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
14 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
14 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
5 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
3 November 2006 | Return made up to 06/11/05; full list of members (3 pages) |
3 November 2006 | Return made up to 06/11/05; full list of members (3 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New secretary appointed (1 page) |
24 July 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
24 July 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
8 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
8 December 2004 | Return made up to 06/11/04; full list of members
|
11 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
11 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 May 2004 | Auditor's resignation (1 page) |
14 May 2004 | Auditor's resignation (1 page) |
27 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
27 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
1 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
12 December 2002 | Return made up to 06/11/02; full list of members (6 pages) |
12 December 2002 | Return made up to 06/11/02; full list of members (6 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
25 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
7 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
16 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
16 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 November 1998 | Return made up to 06/11/98; no change of members (5 pages) |
18 November 1998 | Return made up to 06/11/98; no change of members (5 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: c/o burnden leisure PLC 1,birkdale AVE.off heeley road, selly oak, birmingham. B29 6UA (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: c/o burnden leisure PLC 1,birkdale ave.off heeley road, selly oak, birmingham. B29 6UA (1 page) |
2 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 06/11/97; full list of members
|
12 May 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
12 May 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
15 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
21 November 1996 | Return made up to 06/11/96; no change of members (4 pages) |
21 November 1996 | Return made up to 06/11/96; no change of members
|
27 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
14 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
14 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
27 July 1995 | New director appointed (2 pages) |
21 July 1995 | Director resigned (1 page) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | New secretary appointed;new director appointed (2 pages) |
21 July 1995 | Director resigned (2 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
4 February 1991 | Full accounts made up to 30 April 1990 (14 pages) |
4 February 1991 | Full accounts made up to 30 April 1990 (14 pages) |
9 May 1989 | Wd 27/04/89 ad 20/03/89--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
9 May 1989 | Wd 27/04/89 ad 20/03/89--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
11 April 1989 | Conve (1 page) |
11 April 1989 | Conve (1 page) |
10 April 1989 | Resolutions
|
10 April 1989 | Resolutions
|
29 December 1988 | Incorporation (23 pages) |
29 December 1988 | Incorporation (23 pages) |