High Street Chapeltown Turton
Bolton
Lancashire
BL7 0NE
Secretary Name | Mr Gary John Fielding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 November 2002) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | St Annes House High Street Chapeltown Turton Bolton Lancashire BL7 0NE |
Director Name | Sally Anne Fielding |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 November 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | St Annes House High Street Chapeltown Turton Bolton BL7 0NE |
Director Name | Bryan Burrows |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 November 2002) |
Role | Production Dir |
Correspondence Address | 16 Stand Rise Radcliffe Manchester M26 1BT |
Director Name | Colin Owen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 271 Darwen Road Bromley Cross Bolton Lancashire BL7 9BS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(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 | 27 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Burnden Works Burnden Road Bolton BL3 2RB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | Application for striking-off (1 page) |
29 August 2001 | Return made up to 27/04/01; full list of members
|
22 November 2000 | Resolutions
|
4 September 2000 | Return made up to 27/04/00; full list of members
|
21 November 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
21 November 1999 | £ nc 1000/3000 29/07/99 (1 page) |
21 November 1999 | Ad 29/07/99--------- £ si 2775@1=2775 £ ic 225/3000 (2 pages) |
21 November 1999 | Resolutions
|
21 November 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
8 October 1999 | Return made up to 27/04/99; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
29 April 1998 | Return made up to 27/04/98; no change of members
|
21 November 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: unit K1 birch industrial estate whittle lane heywood lancashire OL10 2SZ (1 page) |
16 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: st anne`s house high street chapeltown turton bolton lancashire BL7 0EN (1 page) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: unit 3AC gordon street peel mill bury lancs BL9 0LN (1 page) |
25 September 1995 | Company name changed kilohurst plastics LIMITED\certificate issued on 26/09/95 (4 pages) |
10 August 1995 | Accounting reference date notified as 30/06 (1 page) |
17 July 1995 | Ad 28/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: the britannia suite international house 82-86 deansgate manchester M2 2ER (1 page) |
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 April 1995 | Incorporation (20 pages) |