Lostock
Bolton
Lancashire
BL6 4DR
Secretary Name | Jennifer Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | Elton Banks Farm Burnley Road Edenfield Bury BL0 0QT |
Director Name | Timothy Raymond Bagnall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Financial Director |
Correspondence Address | 68 Camberwell Drive Lynehurst Farm Ashton Under Lyne Lancashire OL7 9SN |
Director Name | Mrs Carole Cort |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Princess Road Lostock Bolton Lancashire BL6 4DR |
Director Name | Paul Sewell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Operations Director |
Correspondence Address | 12 St Josephs Avenue Whitefield Manchester |
Secretary Name | Timothy Raymond Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Camberwell Drive Lynehurst Farm Ashton Under Lyne Lancashire OL7 9SN |
Director Name | Keith Barnacle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 2001) |
Role | Financial Director |
Correspondence Address | Rivendell The Street Mickle Trafford Chester CH2 4EP Wales |
Secretary Name | Keith Barnacle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 2001) |
Role | Financial Director |
Correspondence Address | Rivendell The Street Mickle Trafford Chester CH2 4EP Wales |
Secretary Name | Mrs Carole Cort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 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 | David Leslie Clarke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2007) |
Role | General Manager |
Correspondence Address | 50 Brampton Avenue Macclesfield Cheshire SK10 3RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cortslimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7679900 |
Telephone region | Manchester |
Registered Address | 701 Manchester Road Blackford Bridge Bury Lancashire BL9 9US |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Redvales |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | R.t. Cort 75.00% Ordinary |
---|---|
25 at £1 | C. Cort 25.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Richard Thomas Cort on 9 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Richard Thomas Cort on 9 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Richard Thomas Cort on 9 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Return made up to 09/02/09; full list of members (3 pages) |
23 June 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 April 2008 | Return made up to 09/02/08; full list of members (3 pages) |
16 April 2008 | Return made up to 09/02/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
19 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester BL9 9ST (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester BL9 9ST (1 page) |
24 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 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) |
25 June 2003 | Registered office changed on 25/06/03 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
24 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
21 February 2003 | Company name changed richard cort LIMITED\certificate issued on 21/02/03 (2 pages) |
21 February 2003 | Company name changed richard cort LIMITED\certificate issued on 21/02/03 (2 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
13 August 2002 | New secretary appointed (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (1 page) |
13 August 2002 | Secretary resigned (1 page) |
30 April 2002 | Return made up to 09/02/02; full list of members (7 pages) |
30 April 2002 | Return made up to 09/02/02; full list of members (7 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 169 chorley new road bolton BL1 4QZ (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) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Return made up to 09/02/01; full list of members (7 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Return made up to 09/02/01; full list of members (7 pages) |
11 January 2001 | Company name changed richard cort (wilpshire) LIMITED\certificate issued on 11/01/01 (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: manchester road blackford bridge bury lancs BL9 9ST (1 page) |
11 January 2001 | Company name changed richard cort (wilpshire) LIMITED\certificate issued on 11/01/01 (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: manchester road blackford bridge bury lancs BL9 9ST (1 page) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 March 1999 | Return made up to 09/02/99; no change of members
|
9 March 1999 | Return made up to 09/02/99; no change of members
|
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
14 May 1998 | Return made up to 09/02/98; no change of members (8 pages) |
14 May 1998 | Return made up to 09/02/98; no change of members (8 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 February 1997 | Return made up to 09/02/97; full list of members (10 pages) |
25 February 1997 | Return made up to 09/02/97; full list of members (10 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
12 June 1996 | Return made up to 09/02/96; full list of members (10 pages) |
12 June 1996 | Return made up to 09/02/96; full list of members (10 pages) |
3 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
3 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 November 1995 | Resolutions
|
9 April 1995 | Return made up to 09/02/95; full list of members (6 pages) |
9 April 1995 | Return made up to 09/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |