Lostock
Bolton
Lancashire
BL6 4QT
Director Name | Mr Keith Entwistle Shorrock |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Dean Smithills Dean Road Bolton Lancashire BL1 7NP |
Secretary Name | Ian James Eckersley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Chanters Industrial Estate Tyldesley Old Road, Atherton Manchester Lancashire M46 9SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,951 |
Current Liabilities | £740 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
13 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 March 2004 | Return made up to 24/06/03; full list of members (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 April 2003 | Return made up to 24/06/02; full list of members (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
27 October 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 September 2001 | Return made up to 24/06/01; full list of members (7 pages) |
25 September 2000 | Return made up to 24/06/00; full list of members (7 pages) |
5 October 1999 | Nc inc already adjusted 17/09/99 (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 152-160 city road london EC1V 2NX (1 page) |
5 October 1999 | Resolutions
|
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
22 September 1999 | Resolutions
|
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (10 pages) |