Blackburn Road, Egerton
Bolton
Lancashire
BL7 9PP
Secretary Name | Graham Starkie |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 May 1997(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howarth Fold Farm, Howarth Fold Blackburn Road, Egerton Bolton Lancashire BL7 9PP |
Director Name | Patricia Ann Hindle |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 6 Willow Hay Bromley Cross Bolton Lancashire BL8 3DH |
Director Name | Mrs Ann Lillian Starkie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 13 October 1995) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Howarth Fold Farm, Howarth Fold Blackburn Road, Egerton Bolton Lancashire BL7 9PP |
Secretary Name | Patricia Ann Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 6 Willow Hay Bromley Cross Bolton Lancashire BL8 3DH |
Secretary Name | Kevin Wetherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 14 February 1996) |
Role | Financial Advisor |
Correspondence Address | 380 Bolton Road Darwen Lancashire BB3 2PS |
Secretary Name | Patricia Ann Hindle |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 1997) |
Role | Secretary |
Correspondence Address | 6 Willow Hay Bromley Cross Bolton Lancashire BL8 3DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Westgate House 1 Westgate Avenue Bolton Lancashire BL1 4RF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
19 April 2002 | Return made up to 23/03/02; full list of members
|
28 March 2001 | Return made up to 23/03/01; full list of members
|
2 March 2001 | Full accounts made up to 30 June 1999 (14 pages) |
20 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: victoria house 3 chorley new road bolton lancashire BL1 4QR (1 page) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Full accounts made up to 31 October 1998 (13 pages) |
15 June 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
27 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
9 June 1997 | Company name changed the mortgage facility LIMITED\certificate issued on 10/06/97 (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: trident house 77 manchester road bolton BL2 1ES (1 page) |
22 May 1997 | Resolutions
|
19 July 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
10 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New director appointed (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
25 October 1995 | Ad 13/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 1995 | Accounting reference date notified as 31/10 (1 page) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
22 May 1995 | Company name changed speed 4896 LIMITED\certificate issued on 23/05/95 (4 pages) |
10 May 1995 | Memorandum and Articles of Association (30 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 174-180 old street london EC1V 9BP (1 page) |
23 March 1995 | Incorporation (38 pages) |