Company NameAilstons Of Bolton Ltd
DirectorJohn Hampton
Company StatusDissolved
Company Number03335173
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr John Hampton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(same day as company formation)
RoleTextile Manufacturer
Correspondence AddressTree Tops Greendale Lane
Mottram St Andrew
Prestbury
Cheshire
SK10 4AY
Secretary NameMrs Anne Hampton
NationalityBritish
StatusCurrent
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTree Tops Greendale Lane
Mottram St Andrew
Prestbury
Cheshire
SK10 4AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHeron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 March 2002Dissolved (1 page)
24 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Statement of affairs (20 pages)
23 March 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
14 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
18 March 1997Incorporation (17 pages)