Lostock
Bolton
Lancashire
BL6 4DR
Director Name | Mr Richard Thomas Cort |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 27 years (closed 15 October 2020) |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | Mount House Princess Road Lostock Bolton Lancashire BL6 4DR |
Secretary Name | Mrs Carole Cort |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(13 years after company formation) |
Appointment Duration | 14 years (closed 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Princess Road Lostock Bolton Lancashire BL6 4DR |
Secretary Name | Mrs Carole Cort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Princess Road Lostock Bolton Lancashire BL6 4DR |
Director Name | Timothy Raymond Bagnall |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 1995) |
Role | Financial Director |
Correspondence Address | 68 Camberwell Drive Lynehurst Farm Ashton Under Lyne Lancashire OL7 9SN |
Director Name | Paul Sewell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 1998) |
Role | Operations Director |
Correspondence Address | 12 St Josephs Avenue Whitefield Manchester |
Director Name | Keith Barnacle |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2002) |
Role | Financial Director |
Correspondence Address | Rivendell The Street Mickle Trafford Chester CH2 4EP Wales |
Secretary Name | Jennifer Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | Elton Banks Farm Burnley Road Edenfield Bury BL0 0QT |
Director Name | Gary Sykes |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 February 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 701 Manchester Road Bury BL9 9US |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | richardcort.co.uk |
---|---|
Telephone | 0161 7679900 |
Telephone region | Manchester |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
225k at £1 | R.t. Cort 75.00% Ordinary |
---|---|
75k at £1 | C. Cort 25.00% Ordinary |
1 at £1 | C. Cort 0.00% Ordinary C |
1 at £1 | L. Cort 0.00% Ordinary D |
1 at £1 | R.a. Cort 0.00% Ordinary A |
1 at £1 | R.t. Cort 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £313,782 |
Cash | £1,360 |
Current Liabilities | £1,092,631 |
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
18 May 2010 | Delivered on: 20 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 May 2006 | Delivered on: 1 June 2006 Persons entitled: Fiat Auto Financial Services (Wholesale) LTD. Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £100,000 deposited by the company with the mortgagee and any further sum or sums. See the mortgage charge document for full details. Outstanding |
12 May 2006 | Delivered on: 19 May 2006 Persons entitled: Richard Thomas Cort and Carole Cort Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges, over all assets including goodwill bookdebts uncalled capital plant and equipment,. See the mortgage charge document for full details. Outstanding |
8 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
---|---|
20 December 2016 | Confirmation statement made on 19 November 2016 with updates (9 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Termination of appointment of Gary Sykes as a director on 24 February 2015 (1 page) |
15 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Statement of company's objects (2 pages) |
13 January 2015 | Change of share class name or designation (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Director's details changed for Mrs Carole Cort on 19 November 2010 (2 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 July 2010 | Appointment of Gary Sykes as a director (3 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 June 2009 | Nc inc already adjusted 04/06/09 (1 page) |
10 June 2009 | Resolutions
|
10 June 2009 | Ad 04/06/09\gbp si 200000@1=200000\gbp ic 100/200100\ (2 pages) |
4 December 2008 | Return made up to 23/09/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 January 2007 | Return made up to 23/09/06; full list of members
|
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Ad 12/05/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
23 May 2006 | Nc inc already adjusted 12/05/06 (2 pages) |
23 May 2006 | Resolutions
|
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester BL9 9ST (1 page) |
12 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
13 August 2002 | New secretary appointed (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 169 chorley new road bolton BL1 4QZ (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
6 February 2001 | Company name changed richard cort (brownhill) LIMITED\certificate issued on 06/02/01 (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: manchester road blackford bridge bury manchester BL9 9ST (1 page) |
2 October 2000 | Return made up to 23/09/00; full list of members
|
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 October 1999 | Return made up to 23/09/99; full list of members (9 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
4 November 1998 | Return made up to 23/09/98; full list of members (9 pages) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
5 November 1997 | Return made up to 23/09/97; full list of members (10 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
14 October 1996 | Return made up to 23/09/96; full list of members (10 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
3 November 1995 | Resolutions
|
26 October 1993 | Memorandum and Articles of Association (9 pages) |
23 September 1993 | Incorporation (15 pages) |