Lostock
Bolton
Lancashire
BL6 4DF
Director Name | Mr Russell Mark Guest |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1997(2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Restaurateur |
Correspondence Address | 10 Corporation Street Bolton BL1 2AN |
Secretary Name | Mr Jeremy Christian Guest |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1997(2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 101 Regent Road Lostock Bolton Lancashire BL6 4DF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(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 | 22 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £45,595 |
Net Worth | £1,199 |
Cash | £16 |
Current Liabilities | £29,296 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 December 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: barlow andrews chartered accountants 78 chorley new road bolton lancashire BL1 4BY (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Statement of affairs (5 pages) |
18 June 2001 | Appointment of a voluntary liquidator (1 page) |
20 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
10 February 2000 | Accounts made up to 31 July 1999 (11 pages) |
16 September 1999 | Return made up to 22/07/99; no change of members (4 pages) |
22 March 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
21 January 1999 | Particulars of mortgage/charge (4 pages) |
2 October 1997 | New secretary appointed;new director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 October 1997 | Secretary resigned (1 page) |
22 July 1997 | Incorporation (10 pages) |