Bradshaw Road Bradshaw
Bolton
Lancashire
BL2 4JJ
Secretary Name | Mrs Karen Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 18 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradshaw Cottage Bradshaw Road Bradshaw Bolton Lancashire BL2 4JJ |
Director Name | Mr Kenneth Heathcote |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 1 Haydock Lane Bromley Cross Bolton Lancashire BL7 9AZ |
Secretary Name | Mr Ian Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradshaw Cottage Bradshaw Road Bradshaw Bolton Lancashire BL2 4JJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 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 | 13 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,723 |
Cash | £380 |
Current Liabilities | £1,025,313 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 14 March 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (5 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 14 September 2013 (5 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 14 September 2013 (5 pages) |
2 April 2013 | Liquidators statement of receipts and payments to 14 March 2013 (5 pages) |
2 April 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (5 pages) |
19 October 2012 | Liquidators statement of receipts and payments to 14 September 2012 (5 pages) |
19 October 2012 | Liquidators' statement of receipts and payments to 14 September 2012 (5 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 14 March 2012 (5 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (5 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 14 September 2011 (5 pages) |
28 March 2011 | Liquidators statement of receipts and payments to 14 March 2011 (5 pages) |
28 March 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 14 September 2010 (5 pages) |
23 September 2010 | Liquidators statement of receipts and payments to 14 September 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 14 March 2010 (5 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 14 March 2010 (5 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 14 September 2009 (5 pages) |
15 September 2009 | Liquidators' statement of receipts and payments to 14 September 2009 (5 pages) |
20 March 2009 | Liquidators statement of receipts and payments to 14 March 2009 (5 pages) |
20 March 2009 | Liquidators' statement of receipts and payments to 14 March 2009 (5 pages) |
18 September 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
18 September 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
25 March 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
25 March 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
10 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Statement of affairs (7 pages) |
21 September 2006 | Appointment of a voluntary liquidator (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 45-49 chorley new road bolton BL1 4QR (1 page) |
7 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 July 2002 (7 pages) |
14 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
13 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
13 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
17 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1997 (9 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
15 December 1998 | Return made up to 13/12/98; change of members (6 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
15 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1995 (10 pages) |
22 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
10 June 1996 | £ nc 1000/245000 30/05/96 (1 page) |
10 June 1996 | Ad 30/05/96--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
10 June 1996 | Particulars of contract relating to shares (3 pages) |
24 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
27 August 1992 | Company name changed activeview LIMITED\certificate issued on 28/08/92 (2 pages) |
8 July 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 December 1991 | Incorporation (17 pages) |