Foxholes Road Horwich
Bolton
BL6 6AJ
Secretary Name | Maria Cochrane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2005(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 November 2010) |
Role | Company Director |
Correspondence Address | 6 Solway Close Clifton Swinton Lancashire M27 6PR |
Director Name | Mrs Christine Anne Davies |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 29 Barley Brook Meadow Sharples Bolton BL1 7HP |
Director Name | Mr Melvyn Paul Davies |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | 29 Barley Brook Meadow Sharples Bolton BL1 7HP |
Director Name | Mr Charles Gibson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 46 Vernon Road Bredbury Stockport Cheshire SK6 2NU |
Director Name | Mrs Dorothy Gibson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 46 Vernon Road Bredbury Stockport Cheshire SK6 2NU |
Secretary Name | Carole Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 3 Laxford Grove Bolton Lancashire BL3 4PW |
Secretary Name | Mr Melvyn Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | 29 Barley Brook Meadow Sharples Bolton BL1 7HP |
Director Name | William Young |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2008) |
Role | Sales Director |
Correspondence Address | 12 Shackland Drive Measham Swadlincote Derbyshire DE12 7LD |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £177,036 |
Cash | £75,044 |
Current Liabilities | £860,183 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2010 | Notice of move from Administration to Dissolution on 5 August 2010 (18 pages) |
12 August 2010 | Notice of move from Administration to Dissolution (18 pages) |
28 June 2010 | Registered office address changed from 11 st James Square Manchester M2 6DN on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 11 St James Square Manchester M2 6DN on 28 June 2010 (2 pages) |
11 March 2010 | Notice of extension of period of Administration (1 page) |
11 March 2010 | Notice of extension of period of Administration (1 page) |
11 March 2010 | Administrator's progress report to 11 February 2010 (16 pages) |
11 March 2010 | Administrator's progress report to 11 February 2010 (16 pages) |
2 February 2010 | Notice of extension of period of Administration (1 page) |
2 February 2010 | Notice of extension of period of Administration (1 page) |
14 August 2009 | Administrator's progress report to 11 August 2009 (14 pages) |
14 August 2009 | Administrator's progress report to 11 August 2009 (14 pages) |
20 April 2009 | Statement of administrator's proposal (37 pages) |
20 April 2009 | Statement of administrator's proposal (37 pages) |
5 April 2009 | Statement of affairs with form 2.14B (16 pages) |
5 April 2009 | Statement of affairs with form 2.14B (16 pages) |
20 February 2009 | Appointment of an administrator (1 page) |
20 February 2009 | Appointment of an administrator (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from unit 45 oakhill trading estate walkden manchester M28 3PT (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from unit 45 oakhill trading estate walkden manchester M28 3PT (1 page) |
7 January 2009 | Appointment terminated director william young (1 page) |
7 January 2009 | Appointment Terminated Director william young (1 page) |
11 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
6 March 2008 | Return made up to 27/07/07; full list of members (3 pages) |
6 March 2008 | Return made up to 27/07/07; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
21 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Declaration of assistance for shares acquisition (4 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Declaration of assistance for shares acquisition (4 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Return made up to 27/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 27/07/05; full list of members (7 pages) |
13 April 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | Particulars of mortgage/charge (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 September 2004 | Return made up to 27/07/04; no change of members
|
1 September 2004 | Return made up to 27/07/04; no change of members (7 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
3 February 2004 | Company name changed power controllers LIMITED\certificate issued on 03/02/04 (2 pages) |
3 February 2004 | Company name changed power controllers LIMITED\certificate issued on 03/02/04 (2 pages) |
29 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
29 January 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
23 August 2003 | Return made up to 27/07/03; no change of members (7 pages) |
23 August 2003 | Return made up to 27/07/03; no change of members (7 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
24 July 2002 | Return made up to 27/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 27/07/02; full list of members
|
4 December 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
4 December 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
23 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
13 September 2000 | Return made up to 27/07/00; full list of members (6 pages) |
13 September 2000 | Return made up to 27/07/00; full list of members (6 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (1 page) |
8 August 2000 | New director appointed (1 page) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
25 August 1999 | Return made up to 27/07/99; full list of members
|
25 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
14 May 1999 | £ ic 100/50 01/04/99 £ sr 50@1=50 (1 page) |
14 May 1999 | £ ic 100/50 01/04/99 £ sr 50@1=50 (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Return made up to 27/07/98; no change of members (4 pages) |
4 September 1998 | Return made up to 27/07/98; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 July 1997 | Return made up to 27/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 27/07/97; full list of members
|
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 July 1996 | Return made up to 27/07/96; no change of members (4 pages) |
24 July 1996 | Return made up to 27/07/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 September 1995 | Return made up to 27/07/95; no change of members (4 pages) |
5 September 1995 | Return made up to 27/07/95; no change of members (4 pages) |
5 November 1994 | Resolutions
|
5 November 1994 | Resolutions
|
27 July 1993 | Incorporation (15 pages) |
27 July 1993 | Incorporation (15 pages) |