Farnworth
Bolton
Lancashire
BL4 0BS
Secretary Name | Brian Roland Travis |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 286 Plodder Lane Farnworth Bolton Lancashire BL4 0BS |
Director Name | John Patrick Nolan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Industrial Roofing Contractor |
Country of Residence | England |
Correspondence Address | 6 Bramway Bramhall Cheshire SK7 2AP |
Director Name | Joseph Jordan Willam Jepson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 1994) |
Role | Roofing Contractor |
Correspondence Address | 1 Heywood Road Sale Cheshire M33 3WB |
Registered Address | St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,508 |
Cash | £135,631 |
Current Liabilities | £347,308 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
24 June 2003 | Dissolved (1 page) |
---|---|
24 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Statement of affairs (7 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Appointment of a voluntary liquidator (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: emerald house dallimore road, roundthorn industria, manchester lancashire M23 9NX (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 51 higher road urmston manchester M41 9AP (1 page) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
29 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
20 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
16 December 1996 | Return made up to 13/12/96; no change of members
|
8 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
21 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |