Bromley Cross
Bolton
Greater Manchester
BL7 9NG
Secretary Name | Michael Shaun Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1997(7 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 July 2009) |
Role | Company Director |
Correspondence Address | 27 Ashcombe Drive Breightmet Bolton Greater Manchester BL2 6TD |
Director Name | Mr David Lyndon Barraclough |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 30 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Farm Whitwell Road, Empingham Oakham Leicestershire LE15 8PX |
Director Name | Michael Shaun Booth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 30 July 2009) |
Role | Company Director |
Correspondence Address | 27 Ashcombe Drive Breightmet Bolton Greater Manchester BL2 6TD |
Director Name | Richard John Walker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 30 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Valencia Road Coombe Fields Binley Coventry Warwickshire CV3 2AF |
Director Name | Mr Alan William Pickup |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 1992(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Walnut Lane Hartford Northwich Cheshire CW8 1QN |
Director Name | Mr Alan Tipping |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 1992(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | Woodcroft 7 Morwick Road Warkworth Morpeth Northumberland NE65 0TG |
Director Name | Anthony Elliott Whitworth |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 2 Downsway Alderley Edge Cheshire SK9 7XB |
Director Name | Mr Alan Stafford Woods |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Ridings Whittle Le Woods Chorley Lancashire PR6 7QH |
Secretary Name | Mr Alan William Pickup |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 February 1992(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 11 Walnut Lane Hartford Northwich Cheshire CW8 1QN |
Director Name | Graham Ward |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 7 Calder Drive Swinton Manchester Lancashire M27 9SY |
Registered Address | Clb Coopers Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £39,789,000 |
Gross Profit | £7,474,000 |
Net Worth | £4,548,000 |
Cash | £296,000 |
Current Liabilities | £11,893,000 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
30 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
27 May 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2006 | Liquidators statement of receipts and payments (6 pages) |
22 November 2005 | Appointment of a voluntary liquidator (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: makerfield mill windsor road ashton in makerfield lancashire WN4 9EW (1 page) |
16 November 2005 | Declaration of solvency (3 pages) |
10 November 2005 | Resolutions
|
2 September 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 28/02/05; full list of members (4 pages) |
21 March 2005 | Group of companies' accounts made up to 31 August 2004 (26 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (11 pages) |
22 December 2003 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
23 October 2003 | Director's particulars changed (1 page) |
25 March 2003 | Resolutions
|
24 March 2003 | Return made up to 28/02/03; full list of members (11 pages) |
11 November 2002 | Group of companies' accounts made up to 31 August 2002 (27 pages) |
10 August 2002 | Auditor's resignation (1 page) |
12 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
8 November 2001 | Group of companies' accounts made up to 31 August 2001 (25 pages) |
5 September 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
19 March 2001 | Full group accounts made up to 31 August 2000 (22 pages) |
13 November 2000 | Director resigned (1 page) |
24 March 2000 | Full group accounts made up to 31 August 1999 (24 pages) |
24 March 2000 | Return made up to 28/02/00; full list of members (10 pages) |
16 September 1999 | Ad 25/08/99--------- £ si 14444@1=14444 £ ic 260000/274444 (2 pages) |
16 September 1999 | Resolutions
|
16 September 1999 | Nc inc already adjusted 25/08/99 (1 page) |
22 April 1999 | Return made up to 28/02/99; full list of members
|
1 April 1999 | Full group accounts made up to 31 August 1998 (25 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Declaration of assistance for shares acquisition (12 pages) |
15 September 1998 | £ ic 508475/260000 27/08/98 £ sr 248475@1=248475 (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
2 September 1998 | Particulars of mortgage/charge (6 pages) |
26 March 1998 | Full group accounts made up to 31 August 1997 (26 pages) |
26 March 1998 | Return made up to 28/02/98; no change of members (8 pages) |
4 November 1997 | Director's particulars changed (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
12 March 1997 | Full group accounts made up to 31 August 1996 (24 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members (9 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Full group accounts made up to 31 August 1995 (22 pages) |
8 March 1996 | Return made up to 28/02/96; change of members (9 pages) |
20 December 1994 | £ ic 1200000/854237 30/11/94 £ sr 345763@1=345763 (1 page) |
18 December 1994 | Memorandum and Articles of Association (48 pages) |
18 December 1994 | Resolutions
|
28 June 1991 | Resolutions
|
14 June 1991 | Company name changed slatershelfco 207 LIMITED\certificate issued on 17/06/91 (2 pages) |
22 October 1990 | Nc inc already adjusted 13/09/90 (1 page) |
15 October 1990 | Memorandum and Articles of Association (59 pages) |
15 October 1990 | Ad 13/09/90--------- £ si 1199998@1=1199998 £ ic 2/1200000 (3 pages) |
23 May 1990 | Incorporation (15 pages) |