Bradshaw Road Bradshaw
Bolton
Lancashire
BL2 4JJ
Secretary Name | Mrs Karen Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bradshaw Cottage Bradshaw Road Bradshaw Bolton Lancashire BL2 4JJ |
Director Name | David William Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 The Highgrove Heaton Bolton BL1 5PX |
Director Name | Alan Joseph Robins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Secretary Name | Alan Joseph Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Director Name | Mr Kenneth Heathcote |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 1 Haydock Lane Bromley Cross Bolton Lancashire BL7 9AZ |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,591 |
Cash | £44,218 |
Current Liabilities | £417,697 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 December 2006 | Dissolved (1 page) |
---|---|
21 September 2006 | Return of final meeting of creditors (1 page) |
31 January 2002 | Appointment of a liquidator (2 pages) |
31 January 2002 | Order of court to wind up (2 pages) |
16 November 2001 | Statement of affairs (12 pages) |
16 November 2001 | Appointment of a voluntary liquidator (1 page) |
16 November 2001 | Resolutions
|
26 October 2001 | Registered office changed on 26/10/01 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 December 2000 | Director resigned (1 page) |
22 September 2000 | Return made up to 27/06/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 November 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
19 March 1999 | Ad 31/07/97--------- £ si 98@1 (2 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
15 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
22 September 1997 | Return made up to 27/06/97; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
2 August 1996 | Return made up to 27/06/96; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
21 August 1995 | Return made up to 27/06/95; full list of members
|
3 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 May 1995 | New secretary appointed;director resigned (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: gould house 59 chorley new road bolton greater manchester BL1 4QP (1 page) |
2 May 1995 | Company name changed keogh five LIMITED\certificate issued on 03/05/95 (4 pages) |