Lostock
Bolton
BL6 6JW
Director Name | Mr Allan Duckworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 September 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Secretary Name | Miss Paula Marie Mulligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Robert Lawrie Black |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | 9b St Catherines Road Blackwell Bromsgrove Worcestershire B60 1BN |
Director Name | Brian Richard Disbury |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 9 months (resigned 28 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 16 Metchley Park Road Edgbaston Birmingham West Midlands B15 2PG |
Director Name | Mr David Russell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | Sil Wigan Road Atherton Manchester M46 0GA |
Director Name | Ian Thomas |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 High Bank Breeze Hill Atherton Lancashire M46 9HZ |
Secretary Name | Miss Susan Elisabeth Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 25 Silver Birch Drive Houndsfield Wythall Birmingham B47 5RB |
Director Name | Leon Francis Angrave |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Hunters Walk Witherley Atherstone Warwickshire CV9 3SU |
Director Name | Miss Susan Elisabeth Ball |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Chartered Accountant |
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 | 11 August 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Director Name | Mr David Jeffreys Williams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 years, 10 months 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(8 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Sniddle Holme Farm Bank Fold Darwen Lancashire BB3 3QG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (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 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
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) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 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) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 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 Allan Duckworth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Allan Duckworth 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) |
6 November 2009 | Director's details changed for Allan Duckworth on 1 October 2009 (2 pages) |
16 July 2009 | Accounts made up to 30 June 2009 (7 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
16 July 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
19 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
1 June 2007 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
31 May 2007 | Amending order (2 pages) |
31 May 2007 | Amending order (2 pages) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
31 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
31 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | Return made up to 31/10/03; full list of members (2 pages) |
30 January 2007 | Return made up to 31/10/04; full list of members (2 pages) |
30 January 2007 | Return made up to 31/10/03; full list of members (2 pages) |
30 January 2007 | Return made up to 31/10/05; full list of members (2 pages) |
30 January 2007 | Return made up to 31/10/04; full list of members (2 pages) |
30 January 2007 | Return made up to 31/10/05; full list of members (2 pages) |
29 January 2007 | Return made up to 31/10/02; full list of members (2 pages) |
29 January 2007 | Return made up to 31/10/02; full list of members (2 pages) |
26 January 2007 | Return made up to 31/10/01; full list of members (2 pages) |
26 January 2007 | Return made up to 31/10/01; full list of members (2 pages) |
24 March 2006 | Restoration by order of the court (4 pages) |
24 March 2006 | Restoration by order of the court (4 pages) |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2001 | First Gazette notice for voluntary strike-off (2 pages) |
2 October 2001 | First Gazette notice for voluntary strike-off (2 pages) |
23 August 2001 | Application for striking-off (1 page) |
23 August 2001 | Application for striking-off (1 page) |
16 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
19 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
16 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (7 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) |
18 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (7 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) |
2 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
2 December 1997 | Return made up to 31/10/97; full list of members (6 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 (4 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (4 pages) |
21 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
21 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
4 August 1992 | Company name changed H. fordsmith (1991) LIMITED\certificate issued on 04/08/92 (2 pages) |
4 August 1992 | Company name changed H. fordsmith (1991) LIMITED\certificate issued on 04/08/92 (2 pages) |
16 August 1991 | Resolutions
|
16 August 1991 | Memorandum and Articles of Association (15 pages) |
16 August 1991 | Memorandum and Articles of Association (15 pages) |
16 August 1991 | Resolutions
|
27 March 1991 | Company name changed ingleby (539) LIMITED\certificate issued on 28/03/91 (2 pages) |
27 March 1991 | Company name changed ingleby (539) LIMITED\certificate issued on 28/03/91 (2 pages) |
28 November 1990 | Incorporation (19 pages) |
28 November 1990 | Incorporation (19 pages) |