Bury And Bolton Road
Radcliffe
Greater Manchester
M26 0JZ
Secretary Name | Matthew Gordon Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2000(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Middle Spen Moor Bury And Bolton Road Radcliffe Greater Manchester M26 0JZ |
Director Name | Clive John Roberts |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 June 2007) |
Role | Technical |
Country of Residence | England |
Correspondence Address | 103 Clay Lane Rochdale Lancashire OL11 5QW |
Director Name | Anthony Jack Holt |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 9 Causeway Head Helmshore, Haslingden Rossendale Lancashire BB4 4DW |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Director Name | Aleks Mazuruk |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 10 October 1999) |
Role | Company Director |
Correspondence Address | 96 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XN |
Secretary Name | Matthew Gordon Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Middle Spen Moor Bury And Bolton Road Radcliffe Greater Manchester M26 0JZ |
Secretary Name | Anthony Jack Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1993(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 9 Causeway Head Helmshore, Haslingden Rossendale Lancashire BB4 4DW |
Director Name | Colette Lisa Burke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 March 2001) |
Role | Sales |
Correspondence Address | 26 Parkstone Close Bury Lancashire BL8 2UR |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,660,526 |
Gross Profit | £505,059 |
Net Worth | £425,199 |
Current Liabilities | £1,620,997 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 October 2006 | Receiver ceasing to act (1 page) |
1 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
3 November 2004 | Receiver's abstract of receipts and payments (1 page) |
31 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
19 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 June 2002 | Receiver ceasing to act (1 page) |
18 January 2002 | Administrative Receiver's report (12 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: the estate office 4 myrtle street bolton lancashire BL1 3AH (1 page) |
4 October 2001 | Appointment of receiver/manager (1 page) |
26 September 2001 | Full accounts made up to 31 March 2000 (19 pages) |
11 May 2001 | Return made up to 10/10/00; full list of members (8 pages) |
14 April 2001 | Director resigned (1 page) |
22 September 2000 | Ad 15/09/00--------- £ si [email protected]=85 £ ic 585960/586045 (2 pages) |
22 September 2000 | Nc inc already adjusted 19/09/00 (1 page) |
22 September 2000 | Resolutions
|
7 June 2000 | Full accounts made up to 31 March 1999 (21 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 10/10/99; full list of members (7 pages) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: the gatehouse fieldhouse road rochdale lancashire OL12 0AD (1 page) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (21 pages) |
31 December 1998 | Return made up to 10/10/98; no change of members (7 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (22 pages) |
18 November 1997 | Return made up to 10/10/97; full list of members
|
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (29 pages) |
11 December 1996 | Return made up to 10/10/96; full list of members (8 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (20 pages) |
22 November 1995 | Return made up to 10/10/95; no change of members (10 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Particulars of mortgage/charge (3 pages) |
2 July 1991 | Particulars of mortgage/charge (3 pages) |