Bolton
BL1 5PX
Secretary Name | Stephen John Dunbar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cotswold Drive Horwich Bolton Lancashire BL6 7DE |
Director Name | Stephen John Dunbar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(8 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 08 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cotswold Drive Horwich Bolton Lancashire BL6 7DE |
Director Name | Dennis Crompton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chiltern Close Horwich Bolton BL6 7NN |
Director Name | Jane Mary Caldwell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 September 2009) |
Role | Surveyor |
Correspondence Address | Friars Croft 123 Markland Hill Lane Heaton Bolton Lancashire BL1 5PA |
Director Name | Mr Richard Threlfall Hurst |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Friarscroft Markland Hill Lane Bolton Lancashire BL1 5PA |
Director Name | Christopher Charles Robert Mack |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 18 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | David Speak |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 499 Chorley New Road Bolton Lancashire BL1 5DQ |
Secretary Name | Mr John Peavoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Willowbank Ringley Wood Radcliffe Manchester M26 1YW |
Director Name | Mr John Peavoy |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Willowbank Ringley Wood Radcliffe Manchester M26 1YW |
Director Name | Geoffrey Vickers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2005) |
Role | Managing Director |
Correspondence Address | 31 Lichfield Avenue Tonge Moor Bolton Greater Manchester BL2 2LF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Lynstock Way Lostock Bolton BL6 4QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2009 | Application for striking-off (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Return made up to 20/02/07; full list of members (4 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 20/02/06; full list of members (4 pages) |
9 March 2006 | Director resigned (1 page) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Return made up to 20/02/05; full list of members (4 pages) |
19 April 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director resigned (1 page) |
21 January 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 20/02/04; full list of members (4 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | New director appointed (2 pages) |
30 December 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
8 December 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
27 January 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
2 May 2002 | £ sr 11500@1 31/03/00 (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Ad 31/03/00--------- £ si 1@1 (2 pages) |
5 April 2002 | Nc inc already adjusted 31/03/00 (1 page) |
7 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
14 December 2001 | New director appointed (2 pages) |
12 December 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
5 March 2001 | Return made up to 20/02/01; full list of members
|
12 February 2001 | New director appointed (2 pages) |
28 December 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
15 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: lynstock way lostock bolton lancashire BL6 4QR (1 page) |
19 December 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
13 September 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Return made up to 20/02/99; no change of members
|
16 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 March 1998 | Secretary's particulars changed (1 page) |
4 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Secretary's particulars changed (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 20/02/97; no change of members
|
3 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
26 March 1996 | Director resigned (2 pages) |
13 March 1996 | Return made up to 20/02/96; no change of members (6 pages) |
7 February 1996 | Group accounts for a small company made up to 31 March 1995 (20 pages) |
14 March 1991 | Company name changed border-range LIMITED\certificate issued on 15/03/91 (2 pages) |