Lostock
Bolton
Lancashire
BL6 4QT
Director Name | Mr David Lee Oliver |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 211 Imperial Point The Lowry Salford Quays Manchester M50 3RA |
Director Name | Letitia Elizabeth Burke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 293 Chester Road Hartford Northwich Cheshire CW8 1QL |
Director Name | Terence Roderick Burke |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 293 Chester Road Hartford Northwich Cheshire CW8 1QL |
Secretary Name | Letitia Elizabeth Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 293 Chester Road Hartford Northwich Cheshire CW8 1QL |
Director Name | Ian James Eckersley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | Mr Duncan Fishwick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Cumeragh Lane Longridge Preston Lancashire PR3 2AL |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | C/O 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 |
100 at £1 | David Lee Oliver 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Application to strike the company off the register (4 pages) |
10 September 2014 | Application to strike the company off the register (4 pages) |
1 September 2014 | Accounts made up to 31 December 2013 (7 pages) |
1 September 2014 | Accounts made up to 31 December 2013 (7 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 September 2013 | Accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Accounts made up to 31 December 2012 (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Termination of appointment of Duncan Fishwick as a director (1 page) |
29 June 2010 | Appointment of Mr David Lee Oliver as a director (2 pages) |
29 June 2010 | Termination of appointment of Ian Eckersley as a director (1 page) |
29 June 2010 | Termination of appointment of Ian Eckersley as a director (1 page) |
29 June 2010 | Termination of appointment of Duncan Fishwick as a director (1 page) |
29 June 2010 | Appointment of Mr David Lee Oliver as a director (2 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Duncan Fishwick on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Duncan Fishwick on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Duncan Fishwick on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary resigned;director resigned (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary resigned;director resigned (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
11 April 2007 | Return made up to 01/02/07; full list of members
|
11 April 2007 | Return made up to 01/02/07; full list of members
|
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
16 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: c/o shorrock trichem chanters industrial estate atherton manchester M46 9SD (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: c/o shorrock trichem chanters industrial estate atherton manchester M46 9SD (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page) |
22 March 2005 | Return made up to 01/02/05; full list of members (9 pages) |
22 March 2005 | Return made up to 01/02/05; full list of members (9 pages) |
5 October 2004 | Accounts made up to 31 December 2003 (1 page) |
5 October 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
5 October 2004 | Accounts made up to 31 December 2003 (1 page) |
5 October 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Ad 29/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Ad 29/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 February 2003 | Return made up to 01/02/03; full list of members
|
21 February 2003 | Return made up to 01/02/03; full list of members
|
26 June 2002 | Registered office changed on 26/06/02 from: darland house winnington hill northwich cheshire CW8 1AN (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: darland house winnington hill northwich cheshire CW8 1AN (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | Incorporation (16 pages) |
1 February 2002 | Incorporation (16 pages) |