Bostock Hall
Middlewich
Cheshire
CW10 9JN
Director Name | Graham Alan Hayhurst |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 31 July 2007) |
Role | Company Director |
Correspondence Address | Pierpoint Cottage,35 Wigan Road Billinge Wigan Lancashire WN5 7XS |
Secretary Name | John Trevor Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 31 July 2007) |
Role | Secretary |
Correspondence Address | 38 The Courtyard Bostock Hall Middlewich Cheshire CW10 9JN |
Director Name | Anthony Chadwick |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 31 July 2007) |
Role | Financial Controller |
Correspondence Address | 25 Askrigg Close Accrington Lancashire BB5 6SD |
Director Name | Geoffrey Peter Woods |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 31 July 2007) |
Role | Operations Director |
Correspondence Address | 12 Whitehead Drive Farington Moss Leyland Lancashire PR26 6QY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 July |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
7 December 2006 | Receiver ceasing to act (1 page) |
6 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
22 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 January 2005 | Administrative Receiver's report (17 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: britannia mill cross street darwen lancashire BB3 2PN (1 page) |
24 September 2004 | Appointment of receiver/manager (1 page) |
2 July 2004 | Particulars of mortgage/charge (10 pages) |
15 September 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
6 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
27 May 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
19 May 2003 | Accounting reference date shortened from 30/06/03 to 31/07/02 (1 page) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Declaration of mortgage charge released/ceased (7 pages) |
29 June 2002 | Declaration of mortgage charge released/ceased (7 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: rawlings house exchange street blackburn lancashire BB1 7JN (1 page) |
22 August 2001 | Particulars of mortgage/charge (14 pages) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
20 August 2001 | Ad 14/08/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Nc inc already adjusted 14/08/01 (1 page) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Incorporation (15 pages) |