Lostock
Bolton
Lancashire
BL6 4DR
Secretary Name | Jennifer Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 23 October 2018) |
Role | Company Director |
Correspondence Address | Elton Banks Farm Burnley Road Edenfield Bury BL0 0QT |
Director Name | Mrs Carole Cort |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 15 years (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Princess Road Lostock Bolton Lancashire BL6 4DR |
Secretary Name | Mrs Carole Cort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Princess Road Lostock Bolton Lancashire BL6 4DR |
Director Name | Timothy Raymond Bagnall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 April 1995) |
Role | Financial Director |
Correspondence Address | 68 Camberwell Drive Lynehurst Farm Ashton Under Lyne Lancashire OL7 9SN |
Director Name | Paul Sewell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 April 1998) |
Role | Operations Director |
Correspondence Address | 12 St Josephs Avenue Whitefield Manchester |
Secretary Name | Timothy Raymond Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 April 1995) |
Role | Financial Director |
Correspondence Address | 68 Camberwell Drive Lynehurst Farm Ashton Under Lyne Lancashire OL7 9SN |
Director Name | Keith Barnacle |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2002) |
Role | Financial Director |
Correspondence Address | Rivendell The Street Mickle Trafford Chester CH2 4EP Wales |
Secretary Name | Keith Barnacle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2002) |
Role | Financial Director |
Correspondence Address | Rivendell The Street Mickle Trafford Chester CH2 4EP Wales |
Director Name | David Leslie Clarke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2006) |
Role | General Manager |
Correspondence Address | 50 Brampton Avenue Macclesfield Cheshire SK10 3RH |
Website | hatfields-chryslergroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7679900 |
Telephone region | Manchester |
Registered Address | 701 Manchester Road Blackford Bridge Bury Lancashire BL9 9US |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Redvales |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Richard T. Cort (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2003 | Delivered on: 9 January 2003 Persons entitled: First National Bank PLC Classification: Mortgage debenture by deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 March 1991 | Delivered on: 21 March 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 March 2002 | Delivered on: 5 March 2002 Satisfied on: 4 January 2003 Persons entitled: Capital Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 June 1997 | Delivered on: 20 June 1997 Satisfied on: 19 November 2002 Persons entitled: Nws Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 January 1993 | Delivered on: 30 January 1993 Satisfied on: 8 March 2002 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £54,992.80 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M9C). Fully Satisfied |
25 January 1991 | Delivered on: 1 February 1991 Satisfied on: 7 November 1993 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
15 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
3 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page) |
1 September 2006 | Return made up to 20/05/06; full list of members (7 pages) |
1 September 2006 | Return made up to 20/05/06; full list of members (7 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester BL9 9ST (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester BL9 9ST (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
4 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (11 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (11 pages) |
3 July 2003 | Full accounts made up to 7 January 2003 (12 pages) |
3 July 2003 | Full accounts made up to 7 January 2003 (12 pages) |
3 July 2003 | Full accounts made up to 7 January 2003 (12 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
9 January 2003 | Particulars of mortgage/charge (7 pages) |
9 January 2003 | Particulars of mortgage/charge (7 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | New secretary appointed (1 page) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | New secretary appointed (1 page) |
10 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Particulars of mortgage/charge (11 pages) |
5 March 2002 | Particulars of mortgage/charge (11 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 June 1999 | Return made up to 20/05/99; full list of members (9 pages) |
11 June 1999 | Return made up to 20/05/99; full list of members (9 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 July 1998 | Return made up to 20/05/98; full list of members
|
2 July 1998 | Return made up to 20/05/98; full list of members
|
20 June 1997 | Particulars of mortgage/charge (11 pages) |
20 June 1997 | Particulars of mortgage/charge (11 pages) |
9 June 1997 | Return made up to 20/05/97; full list of members (10 pages) |
9 June 1997 | Return made up to 20/05/97; full list of members (10 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 June 1996 | Return made up to 20/05/96; full list of members (12 pages) |
12 June 1996 | Return made up to 20/05/96; full list of members (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 August 1995 | Return made up to 20/05/95; full list of members
|
16 August 1995 | Return made up to 20/05/95; full list of members
|
15 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
15 March 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
15 March 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
10 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
10 November 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
28 September 1992 | Accounts for a medium company made up to 31 December 1991 (11 pages) |
28 September 1992 | Accounts for a medium company made up to 31 December 1991 (11 pages) |
28 October 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
28 October 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
15 March 1990 | Memorandum and Articles of Association (8 pages) |
15 March 1990 | Memorandum and Articles of Association (8 pages) |