Horwich
Bolton
Lancashire
BL6 6AE
Director Name | Mr Patrick Vivian Le Neve Foster |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2000(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Trafalgar Gate The Strand Brighton Marina Brighton East Sussex BN2 5UY |
Director Name | Mr Cornelis Van De Velden |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 16 November 2000(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Strolaan 1a 6816 Pl Arnhem Foreign |
Secretary Name | Mr Patrick Vivian Le Neve Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2000(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Trafalgar Gate The Strand Brighton Marina Brighton East Sussex BN2 5UY |
Director Name | John Cunningham Durrant Austen |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 40 Withyholt Court Moorend Road Charlton Kings Cheltenham Gloucestershire GL53 9BQ Wales |
Secretary Name | Mr Philip Russell De Frias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 8 Lilac Drive Chandlers Reach Llantwit Fardre Pontypridd Mid Glamorgan CF38 2PH Wales |
Director Name | Peter Gamble |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 January 1998) |
Role | Marketing Director |
Correspondence Address | 6 Burford Drive Stroud Gloucestershire GL5 4EY Wales |
Secretary Name | Mark Robert Devereux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 15 Oak Court Oak Manor Drive Cheltenham Gloucestershire GL52 6SG Wales |
Director Name | Peter Campbell George Austen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2000) |
Role | Sales And Marketing Director |
Correspondence Address | Springfield House Elkstone Cheltenham Gloucestershire GL53 9PB Wales |
Director Name | Mr David George Smith |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Close Holcombe Dawlish Devon EX7 0JS |
Secretary Name | Robin James Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 2000) |
Role | Company Director |
Correspondence Address | 4 Boleyn Close Churchdown Gloucester Gloucestershire GL3 1NF Wales |
Director Name | Patricia Marjorie Delaval Mitchell |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 November 2000) |
Role | Consultant/Accountant |
Correspondence Address | 128 Bath Road Cheltenham Gloucestershire GL53 7JX Wales |
Director Name | Robin James Philip |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 November 2000) |
Role | Company Director |
Correspondence Address | 4 Boleyn Close Churchdown Gloucester Gloucestershire GL3 1NF Wales |
Director Name | Stephen Richmond Kenneth Savill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 November 2000) |
Role | Development Director |
Correspondence Address | Elizabeth House Ogbourne St. Andrew Marlborough Wiltshire SN8 1XF |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | No 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Latest Accounts | 31 December 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2008 | Application for striking-off (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Return made up to 26/08/06; full list of members (3 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 September 2005 | Return made up to 26/08/05; full list of members (3 pages) |
22 September 2005 | Location of register of members (1 page) |
7 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: victoria house victoria street, westhoughton bolton lancashire BL5 3AR (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
8 October 2001 | Accounting reference date extended from 16/11/01 to 31/12/01 (1 page) |
14 September 2001 | Accounts for a small company made up to 16 November 2000 (6 pages) |
4 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
12 January 2001 | Accounting reference date extended from 31/05/00 to 16/11/00 (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: the parade, nine elms road, longlevens, gloucester. GL2 0HE (1 page) |
11 December 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | Resolutions
|
17 August 2000 | Return made up to 26/08/00; full list of members (7 pages) |
4 July 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
19 January 2000 | Full accounts made up to 31 May 1999 (16 pages) |
18 August 1999 | Return made up to 26/08/99; full list of members (6 pages) |
18 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
20 January 1999 | Director resigned (1 page) |
30 November 1998 | Auditor's resignation (4 pages) |
21 August 1998 | Return made up to 26/08/98; full list of members
|
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (2 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
1 February 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Return made up to 26/08/97; full list of members
|
10 April 1997 | Ad 31/05/96--------- £ si 70000@1 (2 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
27 February 1996 | Accounting reference date extended from 28/02 to 31/05 (1 page) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
24 November 1995 | Particulars of mortgage/charge (6 pages) |
20 September 1995 | Return made up to 26/08/95; no change of members (4 pages) |