Bromley Cross
Bolton
BL7 9NA
Director Name | Mr Michael Rodgers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Lyeway Lane, Ropley Alresford Hampshire SO24 0DW |
Secretary Name | Mr Michael Rodgers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Lyeway Lane, Ropley Alresford Hampshire SO24 0DW |
Director Name | Mr Michael Richard Hughes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Lea Farm House Hook Lane Shere Surrey GU5 9QQ |
Director Name | Mr David James Wooldridge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 March 2009) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | 115 Guildford Road West End Woking Surrey GU24 9LS |
Director Name | David Martin Edmondson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 228 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4NE |
Director Name | Mr Philip Scowcroft |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Top O Th Wallsuches Horwich Bolton BL6 6PP |
Director Name | Mr Philip Ernest Webb |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chandlers Farm Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Secretary Name | Mr Philip Ernest Webb |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chandlers Farm Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Director Name | Mr John Andrew Grahame Barker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(4 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Head House Itchel Lane Crondall Farnham Hampshire GU10 5PR |
Secretary Name | Keith Anthony Enright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 June 2000) |
Role | Secretary |
Correspondence Address | 10 Castlewood Square Tonge Park Bolton Lancashire BL2 2LZ |
Director Name | Susannah Claire Farmer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2000) |
Role | General Manager |
Correspondence Address | 129 Buxton Old Road Disley Stockport Cheshire SK12 2BX |
Director Name | David Charles Gartside |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 5 Forest View Rochdale Lancashire OL12 6HF |
Secretary Name | Mr Philip Ernest Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2000(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chandlers Farm Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Director Name | Ms Hazel Jacques |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(15 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Cookridge Drive Leeds West Yorkshire LS16 7HW |
Director Name | Christopher Lever |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(15 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 05 September 2005) |
Role | Sales Director |
Correspondence Address | 22 St Johns Road Worsley Manchester Lancashire M28 1PA |
Registered Address | Clb Coopers Century House 11 St Peter's Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,582,000 |
Gross Profit | £5,001,000 |
Net Worth | £5,846,000 |
Cash | £379,000 |
Current Liabilities | £7,232,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
9 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: admiral house lavenham business centre parsons st., Oldham. OL9 7AH. (1 page) |
13 November 2007 | Declaration of solvency (3 pages) |
13 November 2007 | Appointment of a voluntary liquidator (1 page) |
13 November 2007 | Sp.res. "In specie" (1 page) |
13 November 2007 | Resolutions
|
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (10 pages) |
11 January 2007 | £ ic 451134/450616 13/11/06 £ sr 518@1=518 (1 page) |
11 January 2007 | Resolutions
|
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
26 October 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (10 pages) |
9 December 2005 | Director resigned (1 page) |
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
17 October 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members
|
19 November 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
8 March 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Return made up to 25/01/04; full list of members
|
29 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
25 July 2003 | Resolutions
|
10 March 2003 | Return made up to 25/01/03; full list of members
|
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
15 October 2002 | Ad 30/09/98--------- £ si 51652@1 (4 pages) |
8 October 2002 | Notice of assignment of name or new name to shares (2 pages) |
10 September 2002 | Particulars of mortgage/charge (4 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
3 July 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Particulars of mortgage/charge (6 pages) |
11 April 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 25/01/02; full list of members (9 pages) |
20 February 2002 | Particulars of mortgage/charge (4 pages) |
4 December 2001 | Particulars of mortgage/charge (4 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
13 October 2001 | Particulars of mortgage/charge (4 pages) |
7 September 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (4 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
8 February 2001 | Return made up to 25/01/01; full list of members (9 pages) |
23 January 2001 | Particulars of mortgage/charge (4 pages) |
20 November 2000 | Return made up to 21/09/00; full list of members; amend (7 pages) |
1 November 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (7 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
16 June 2000 | Particulars of mortgage/charge (4 pages) |
11 May 2000 | Particulars of mortgage/charge (4 pages) |
29 February 2000 | Director resigned (1 page) |
18 January 2000 | Particulars of mortgage/charge (4 pages) |
3 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
3 November 1999 | New director appointed (2 pages) |
24 September 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (5 pages) |
17 June 1999 | Particulars of mortgage/charge (4 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (4 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (4 pages) |
20 November 1998 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Return made up to 21/09/98; full list of members (6 pages) |
10 October 1998 | Particulars of mortgage/charge (5 pages) |
17 September 1998 | Auditor's report (1 page) |
17 September 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 September 1998 | Declaration on reregistration from private to PLC (1 page) |
17 September 1998 | Auditor's statement (1 page) |
17 September 1998 | Balance Sheet (1 page) |
17 September 1998 | Re-registration of Memorandum and Articles (20 pages) |
17 September 1998 | Resolutions
|
11 September 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
20 August 1998 | Particulars of mortgage/charge (4 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (5 pages) |
10 June 1998 | Particulars of mortgage/charge (5 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (7 pages) |
7 August 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
8 October 1996 | Return made up to 21/09/96; no change of members
|
21 February 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
4 December 1995 | Full group accounts made up to 30 June 1995 (24 pages) |
6 November 1995 | Return made up to 21/09/95; full list of members (6 pages) |
4 July 1995 | Particulars of mortgage/charge (12 pages) |
4 July 1995 | Particulars of mortgage/charge (20 pages) |
3 July 1995 | Accounting reference date shortened from 07/04 to 30/06 (1 page) |
30 June 1995 | Full group accounts made up to 31 March 1994 (24 pages) |
6 April 1995 | Accounting reference date extended from 31/03 to 07/04 (1 page) |
21 September 1989 | Incorporation (15 pages) |