Bolton
BL1 6HX
Director Name | Mrs Elizabeth Mary Graber |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bleasdale Road Bolton BL1 5QS |
Director Name | Mr Brian Slater |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 12 May 2010) |
Role | Managing Director |
Correspondence Address | 17 Greensmith Way Old Churches Gate Westhoughton Bolton BL5 3BR |
Secretary Name | Mrs Elizabeth Mary Graber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (closed 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bleasdale Road Bolton BL1 5QS |
Director Name | Geoffrey William Brownless |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berries Spring Elms Lane Little Baddow Chelmsford CM3 4SG |
Director Name | Michael Anthony Ormes Court |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Marlin Court St John Avenue Putney London SW15 2AA |
Director Name | Mr Peter John Howell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage 9 Longdown Road Lower Bourne Farnham Surrey GU10 3JT |
Secretary Name | Mr Peter John Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage 9 Longdown Road Lower Bourne Farnham Surrey GU10 3JT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Tomlinson 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£136,580 |
Cash | £150 |
Current Liabilities | £306,520 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2010 | Final Gazette dissolved following liquidation (1 page) |
12 February 2010 | Notice of move from Administration to Dissolution (12 pages) |
12 February 2010 | Notice of move from Administration to Dissolution on 9 February 2010 (12 pages) |
26 August 2009 | Administrator's progress report to 12 August 2009 (11 pages) |
26 August 2009 | Administrator's progress report to 12 August 2009 (11 pages) |
18 May 2009 | Result of meeting of creditors (1 page) |
18 May 2009 | Result of meeting of creditors (1 page) |
21 April 2009 | Statement of administrator's proposal (17 pages) |
21 April 2009 | Statement of administrator's proposal (17 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from minerva house 5 chorley new road bolton greater manchester BL1 4QR (1 page) |
25 February 2009 | Appointment of an administrator (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from minerva house 5 chorley new road bolton greater manchester BL1 4QR (1 page) |
25 February 2009 | Appointment of an administrator (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 June 2008 | Return made up to 17/04/08; full list of members (8 pages) |
12 June 2008 | Return made up to 17/04/08; full list of members (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 May 2007 | Return made up to 17/04/07; change of members
|
9 May 2007 | Return made up to 17/04/07; change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 April 2006 | Return made up to 17/04/06; full list of members
|
26 April 2006 | Return made up to 17/04/06; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Return made up to 17/04/05; full list of members (8 pages) |
10 June 2005 | Return made up to 17/04/05; full list of members (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 June 2004 | Return made up to 17/04/04; full list of members (8 pages) |
15 June 2004 | Return made up to 17/04/04; full list of members (8 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Return made up to 17/04/03; full list of members
|
2 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Return made up to 17/04/02; full list of members (8 pages) |
17 June 2002 | Return made up to 17/04/02; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 June 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 June 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
5 July 2000 | Return made up to 17/04/00; no change of members (7 pages) |
5 July 2000 | Return made up to 17/04/00; no change of members (7 pages) |
3 May 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
3 May 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
5 June 1999 | Return made up to 17/04/99; no change of members
|
5 June 1999 | Return made up to 17/04/99; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
29 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
18 June 1997 | Return made up to 17/04/97; no change of members (4 pages) |
18 June 1997 | Return made up to 17/04/97; no change of members (4 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Return made up to 17/04/96; full list of members (6 pages) |
17 July 1996 | Return made up to 17/04/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
9 August 1995 | Return made up to 17/04/95; no change of members (4 pages) |
9 August 1995 | Return made up to 17/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
23 August 1993 | Particulars of mortgage/charge (3 pages) |
23 August 1993 | Particulars of mortgage/charge (3 pages) |
8 June 1993 | Ad 14/05/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 June 1993 | Ad 14/05/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 April 1991 | Incorporation (17 pages) |
17 April 1991 | Incorporation (17 pages) |