Blackrod
Bolton
BL6 5SE
Secretary Name | Valerie Collinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1996(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Eskdale Avenue Blackrod Bolton Lancashire BL6 5SE |
Director Name | Mr Alan Berry |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ferneyfield Road Chadderton Oldham Lancashire OL9 0LU |
Director Name | Neil Ernest Howarth |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Stormer Hill Fold Tottington Bury Lancashire BL8 4AU |
Director Name | Mr Jeffrey William Rice |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 The Beeches Bolton Lancashire BL1 7BS |
Secretary Name | Mr John Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Eskdale Avenue Blackrod Bolton BL6 5SE |
Director Name | Thomas Arthur Meechan Robbins |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | Robins Cottage Main Street Aston Le Walls Daventry Northamptonshire NN11 6UF |
Secretary Name | Jack Bowker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 74 Charlotte Street Rochdale Lancashire OL16 4TN |
Director Name | Barry Sydney Shirley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Oaklands Wellmeadow Staunton Coleford Gloucestershire GL16 8PQ Wales |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £359 |
Cash | £4,215 |
Current Liabilities | £260,143 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 January 2003 | Dissolved (1 page) |
---|---|
25 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
5 March 2002 | Sec of state's release of liq (1 page) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | O/C - replacement of liquidator (9 pages) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Resolutions
|
30 June 2000 | Appointment of a voluntary liquidator (1 page) |
30 June 2000 | Statement of affairs (19 pages) |
30 June 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: gilnow mill spa road bolton lancashire BL1 4LF (1 page) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
10 February 1998 | New director appointed (2 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 July 1997 | Return made up to 29/03/97; full list of members
|
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 June 1996 | Return made up to 29/03/96; full list of members (6 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 September 1995 | New director appointed (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: woodhill works woodhill street bury lancs. BL8 1AT (1 page) |