Lostock
Bolton
Lancashire
BL6 4QT
Secretary Name | Mr Duncan Fishwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 November 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Cumeragh Lane Longridge Preston Lancashire PR3 2AL |
Director Name | Mr Clifford Walter Johnstone Scott |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 7 Cambridge Road Formby Liverpool Merseyside L37 2EL |
Secretary Name | Barbara Ann Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 7 Cambridge Road Formby Liverpool L37 2EL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Shorrock Trichem Chanters Industrial Estate Atherton Manchester M46 9SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | Application to strike the company off the register (3 pages) |
20 July 2010 | Application to strike the company off the register (3 pages) |
29 December 2009 | Director's details changed for Ian James Eckersley on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2009-12-29
|
29 December 2009 | Director's details changed for Ian James Eckersley on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2009-12-29
|
14 April 2009 | Accounts made up to 28 February 2009 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
4 December 2008 | Accounts made up to 28 February 2008 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
20 November 2007 | Accounts made up to 28 February 2007 (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
7 November 2006 | Accounts made up to 28 February 2006 (1 page) |
7 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
25 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members
|
18 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
18 February 2004 | Return made up to 29/12/03; full list of members
|
18 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 61 stanley road, bootle, merseyside L20 7BZ (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 61 stanley road, bootle, merseyside L20 7BZ (1 page) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 28 February 2001 (10 pages) |
19 April 2001 | Full accounts made up to 28 February 2001 (10 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 29 February 2000 (10 pages) |
24 May 2000 | Full accounts made up to 29 February 2000 (10 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 1ST floor offices, 8/10 stamford hill, london, N16 6XZ (1 page) |
20 January 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 1ST floor offices, 8/10 stamford hill, london, N16 6XZ (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
29 December 1998 | Incorporation (12 pages) |