Grange Road
Bromiley Cross
Bolton
BL7 9AX
Director Name | Mr Shaun Vincent Kiely |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 1998) |
Role | Builder |
Correspondence Address | Baldingstone House Bury Lancashire BL9 6NP |
Secretary Name | Mr Shaun Vincent Kiely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | Baldingstone House Bury Lancashire BL9 6NP |
Registered Address | C/O Arthur Andersen Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,225,106 |
Net Worth | £756,367 |
Cash | £139,126 |
Current Liabilities | £2,807,599 |
Latest Accounts | 31 December 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
2 September 2006 | Dissolved (1 page) |
---|---|
15 November 2000 | Receiver ceasing to act (1 page) |
15 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 June 2000 | Dissolution deferment (1 page) |
8 June 2000 | Completion of winding up (1 page) |
15 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1999 | Order of court to wind up (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
9 September 1998 | Return made up to 06/03/97; no change of members (8 pages) |
30 July 1998 | Administrative Receiver's report (14 pages) |
5 May 1998 | Appointment of receiver/manager (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: durham house 4 castlecroft court bury lancashire BL9 0LN (1 page) |
25 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Return made up to 06/03/96; no change of members (4 pages) |
3 December 1996 | Accounts for a medium company made up to 31 December 1995 (12 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: kiely business park hudcar lane bury lancashire BL9 6HD (1 page) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: durham house 4 castlecroft court castlecroft road bury lancashire BL9 0LN (1 page) |
24 January 1996 | Director's particulars changed (1 page) |
24 January 1996 | Secretary's particulars changed (1 page) |
24 January 1996 | Return made up to 06/03/95; full list of members (8 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Accounts for a medium company made up to 31 December 1994 (12 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
3 January 1991 | Incorporation (13 pages) |