Lostock
Bolton
Lancashire
BL6 4RS
Director Name | Susan Anderton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 32 Pendennis Avenue Lostock Bolton Lancashire BL6 4RS |
Secretary Name | Susan Anderton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 32 Pendennis Avenue Lostock Bolton Lancashire BL6 4RS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,555 |
Cash | £164 |
Current Liabilities | £148,188 |
Latest Accounts | 31 July 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 June 2005 | Dissolved (1 page) |
---|---|
24 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 March 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Statement of affairs (5 pages) |
30 January 2003 | Appointment of a voluntary liquidator (1 page) |
30 January 2003 | Resolutions
|
29 January 2003 | Registered office changed on 29/01/03 from: 32 pendennis avenue lostock bolton lancashire B16 4RS (1 page) |
22 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
3 May 2000 | Particulars of mortgage/charge (4 pages) |
16 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 September 1999 | Return made up to 15/07/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
29 July 1998 | Return made up to 15/07/98; full list of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 August 1997 | Return made up to 15/07/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
1 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
28 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Nc inc already adjusted 14/06/95 (1 page) |
29 June 1995 | Ad 14/06/95--------- £ si 8900@1=8900 £ ic 100/9000 (2 pages) |
23 June 1995 | Accounts for a small company made up to 9 August 1994 (6 pages) |
26 September 1994 | Return made up to 15/07/94; full list of members (5 pages) |