Lostock
Bolton
BL6 6JW
Secretary Name | Anthony Massey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2012(23 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 September 2013) |
Role | Company Director |
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 | 03 August 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 11 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Hunters Walk Witherley Atherstone Warwickshire CV9 3SU |
Director Name | Brian Richard Disbury |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 20 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 16 Metchley Park Road Edgbaston Birmingham West Midlands B15 2PG |
Director Name | Adrian Mark Rasdall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 1993) |
Role | Design Consultant |
Correspondence Address | 3 The Ridings Chessington Road Ewell Village Surrey KT17 1UA |
Secretary Name | Miss Susan Elisabeth Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 25 Silver Birch Drive Houndsfield Wythall Birmingham B47 5RB |
Director Name | Mr James Edward Surguy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Director Name | Miss Susan Elisabeth Ball |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(4 years after company formation) |
Appointment Duration | 4 years, 4 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 | 30 September 1994(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 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 | Len Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(9 years, 4 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 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 | Miss Paula Marie Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(8 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (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 |
167.7k at £1 | Burnden Leisure PLC 100.00% Ordinary |
---|---|
1 at £1 | Mosaic Corporate Investments LTD 0.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Satisfaction of charge 1 in full (3 pages) |
23 May 2013 | Satisfaction of charge 1 in full (3 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
21 August 2012 | Appointment of Anthony Massey as a secretary (3 pages) |
21 August 2012 | Appointment of Anthony Massey as a secretary on 16 August 2012 (3 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Paula Marie Mulligan as a secretary on 16 August 2012 (2 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
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) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 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) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 1 July 2010 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) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 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) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 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) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 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) |
3 November 2006 | Return made up to 01/07/06; full list of members (2 pages) |
3 November 2006 | Return made up to 01/07/06; full list of members (2 pages) |
2 November 2006 | Return made up to 01/07/05; full list of members (2 pages) |
2 November 2006 | Return made up to 01/07/05; full list of members (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |
25 July 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
25 July 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
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) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (1 page) |
14 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
8 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
8 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | Return made up to 01/07/02; full list of members (6 pages) |
3 August 2002 | Return made up to 01/07/02; full list of members (6 pages) |
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) |
23 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 01/07/01; 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 01/07/00; full list of members (7 pages) |
16 November 2000 | Return made up to 01/07/00; 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 (8 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
29 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (8 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) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
4 August 1998 | New secretary appointed (2 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (8 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: 1 birkdale avenue off heeley road selly oak birmingham B29 6UA (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 1 birkdale avenue off heeley road selly oak birmingham B29 6UA (1 page) |
1 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
1 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
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 (7 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
14 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
14 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
12 May 1993 | Particulars of mortgage/charge (4 pages) |
12 May 1993 | Particulars of mortgage/charge (4 pages) |
28 June 1990 | Ad 30/11/89--------- £ si 166680@1 (2 pages) |
28 June 1990 | Particulars of contract relating to shares (3 pages) |
21 June 1990 | Ad 30/11/89--------- £ si 166680@1=166680 £ ic 2/166682 (2 pages) |
26 March 1990 | Memorandum and Articles of Association (23 pages) |
26 March 1990 | Nc inc already adjusted 30/11/89 (1 page) |
26 March 1990 | Memorandum and Articles of Association (23 pages) |
26 March 1990 | Nc inc already adjusted 30/11/89 (1 page) |
26 March 1990 | Resolutions
|
26 March 1990 | Resolutions
|
26 March 1990 | Resolutions
|
26 March 1990 | Resolutions
|
3 August 1989 | Incorporation (19 pages) |
3 August 1989 | Incorporation (19 pages) |