Mere Brow
Preston
Lancashire
PR4 6JX
Secretary Name | Mr John Hajok |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(2 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Appledore Drive Bolton Lancashire BL2 4HH |
Director Name | Joseph Alan Simpson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | L A Unit Manager |
Correspondence Address | 22 Freckleton Close Great Sankey Warrington Cheshire WA5 2TH |
Director Name | Guy Nicholas Darragh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 11 Mount Drive Marple Stockport Cheshire SK6 7BA |
Secretary Name | Guy Nicholas Darragh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 11 Mount Drive Marple Stockport Cheshire SK6 7BA |
Director Name | Carol Aldred |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 February 2005) |
Role | Secretary |
Correspondence Address | 260 Buckley Lane Farnworth Bolton Lancashire BL4 9SP |
Director Name | Daryl Paul Whitby |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 2004) |
Role | Security Manager |
Correspondence Address | 49 St Germain Street Farnworth Bolton Lancashire BL4 7BG |
Director Name | Michael Richard Allcock |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 2009) |
Role | Managing Director |
Correspondence Address | 21 Farcroft Avenue Radcliffe Manchester M26 2XJ |
Director Name | Mr Robert Atkins |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Butterstile Lane Prestwich Manchester Lancashire M25 9PT |
Director Name | Mr Steven Nightingale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage 71 The Square Waddington Clitheroe Lancashire BB7 3HZ |
Director Name | Mr David Roy Birchenough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Edgely 4 Enfield Road Monton Manchester M30 9NF |
Director Name | Mr Roy Lever |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 February 2005) |
Role | Managing Director |
Correspondence Address | 79 Westminster Avenue Radcliffe Manchester Lancashire M26 3QL |
Director Name | Mr Gerald Graham Harrowell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Newington Drive Bury Lancashire BL8 2EG |
Director Name | Stephen Williams |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 2007) |
Role | Secretary |
Correspondence Address | 10 Kentmere Drive Tyldesley Manchester Lancashire M29 7QH |
Director Name | Mrs Helen Mary Oakey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Fousley Farm Bradwall Sandbach Cheshire CW11 1RG |
Director Name | Mr Ian James Coll |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roscow Road Kearsley Bolton Lancashire BL4 8NX |
Director Name | Mr Anthony James Berry |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Mossfield Court Bolton Lancashire BL1 2RF |
Director Name | Kevan Howarth |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2009) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 576 Chorley New Road Lostock Bolton Lancashire BL6 4DN |
Director Name | Michael Stuart Bradley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2009) |
Role | Partner |
Correspondence Address | 1 Towncroft Lane Heaton Bolton BL1 5EW |
Director Name | David Barton Sharratt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2009) |
Role | Insurance Manager |
Correspondence Address | 4 Spinnerette Close Leigh Lancashire WN7 2HP |
Director Name | Mr George Eric Barker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Higher Dunscar Egerton Bolton Lancashire BL7 9TF |
Director Name | Christopher Philip Allsop |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 2011) |
Role | Road Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rogerton Close Leigh Lancashire WN7 2BZ |
Director Name | Mr Mark Hennessey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolton Business Centre 44-46 Lower Bridgeman Street Bolton Lancs BL2 1DG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bolton Business Centre 44-46 Lower Bridgeman Street Bolton Lancs BL2 1DG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 21 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 August |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2012 | Total exemption small company accounts made up to 21 August 2012 (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 21 August 2012 (3 pages) |
31 October 2012 | Previous accounting period shortened from 31 March 2013 to 21 August 2012 (3 pages) |
31 October 2012 | Previous accounting period shortened from 31 March 2013 to 21 August 2012 (3 pages) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Application to strike the company off the register (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 January 2012 | Annual return made up to 16 January 2012 no member list (3 pages) |
20 January 2012 | Annual return made up to 16 January 2012 no member list (3 pages) |
24 November 2011 | Termination of appointment of George Eric Barker as a director on 24 November 2011 (1 page) |
24 November 2011 | Termination of appointment of Helen Mary Oakey as a director on 24 November 2011 (1 page) |
24 November 2011 | Termination of appointment of Robert Atkins as a director (1 page) |
24 November 2011 | Termination of appointment of Anthony James Berry as a director on 24 November 2011 (1 page) |
24 November 2011 | Termination of appointment of George Barker as a director (1 page) |
24 November 2011 | Termination of appointment of Christopher Philip Allsop as a director on 24 November 2011 (1 page) |
24 November 2011 | Termination of appointment of Gerald Graham Harrowell as a director on 24 November 2011 (1 page) |
24 November 2011 | Termination of appointment of Mark Hennessey as a director (1 page) |
24 November 2011 | Termination of appointment of Helen Oakey as a director (1 page) |
24 November 2011 | Termination of appointment of Robert Atkins as a director on 24 November 2011 (1 page) |
24 November 2011 | Termination of appointment of Anthony Berry as a director (1 page) |
24 November 2011 | Termination of appointment of Christopher Allsop as a director (1 page) |
24 November 2011 | Termination of appointment of Gerald Harrowell as a director (1 page) |
24 November 2011 | Termination of appointment of Mark Hennessey as a director on 24 November 2011 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 August 2011 | Termination of appointment of Ian Coll as a director (1 page) |
22 August 2011 | Director's details changed for Ian James Coll on 16 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Ian James Coll on 16 August 2011 (2 pages) |
22 August 2011 | Termination of appointment of Ian Coll as a director (1 page) |
1 March 2011 | Annual return made up to 16 January 2011 no member list (11 pages) |
1 March 2011 | Annual return made up to 16 January 2011 no member list (11 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 June 2010 | Appointment of Mr Mark Hennessey as a director (2 pages) |
8 June 2010 | Appointment of Mr Mark Hennessey as a director (2 pages) |
8 February 2010 | Annual return made up to 16 January 2010 no member list (6 pages) |
8 February 2010 | Annual return made up to 16 January 2010 no member list (6 pages) |
30 January 2010 | Director's details changed for Mr Robert Atkins on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Ian James Coll on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mike Green on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Anthony James Berry on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mike Green on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Christopher Philip Allsop on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for George Eric Barker on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Anthony James Berry on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr Robert Atkins on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Christopher Philip Allsop on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for George Eric Barker on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Ian James Coll on 30 January 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Termination of appointment of David Barton Sharratt as a director (1 page) |
21 October 2009 | Termination of appointment of David Barton Sharratt as a director (1 page) |
10 September 2009 | Appointment Terminated Director michael bradley (1 page) |
10 September 2009 | Appointment terminated director michael bradley (1 page) |
10 September 2009 | Appointment terminated director kevan howarth (1 page) |
10 September 2009 | Appointment Terminated Director kevan howarth (1 page) |
13 August 2009 | Director appointed christopher phillip allsop (2 pages) |
13 August 2009 | Director appointed christopher phillip allsop (2 pages) |
11 March 2009 | Appointment Terminated Director michael allcock (1 page) |
11 March 2009 | Appointment terminated director michael allcock (1 page) |
13 February 2009 | Appointment Terminated Director david birchenough (1 page) |
13 February 2009 | Annual return made up to 16/01/09 (6 pages) |
13 February 2009 | Appointment terminated director david birchenough (1 page) |
13 February 2009 | Annual return made up to 16/01/09 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 October 2008 | Director appointed george eric barker (2 pages) |
20 October 2008 | Director appointed george eric barker (2 pages) |
11 February 2008 | Annual return made up to 16/01/08 (3 pages) |
11 February 2008 | Annual return made up to 16/01/08 (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 4 appledore drive harwood bolton lancs BL2 4HH (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 4 appledore drive harwood bolton lancs BL2 4HH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: r & edd 1ST floor bolton business investment centre bridgeman place, bolton lancashire BL2 1DW (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: r & edd 1ST floor bolton business investment centre bridgeman place, bolton lancashire BL2 1DW (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
12 February 2007 | Annual return made up to 16/01/07 (3 pages) |
12 February 2007 | Annual return made up to 16/01/07 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
13 November 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 November 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
2 March 2006 | Company name changed bolton industrial estate forum l imited\certificate issued on 02/03/06 (2 pages) |
2 March 2006 | Company name changed bolton industrial estate forum l imited\certificate issued on 02/03/06 (2 pages) |
13 February 2006 | Annual return made up to 16/01/06 (6 pages) |
13 February 2006 | Annual return made up to 16/01/06 (6 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
19 January 2005 | Annual return made up to 16/01/05 (7 pages) |
19 January 2005 | Annual return made up to 16/01/05 (7 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | New director appointed (3 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: c/o department of central srvices bolton mbc town hall bolton BL1 1R4 (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: c/o department of central srvices bolton mbc town hall bolton BL1 1R4 (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Secretary resigned;director resigned (1 page) |
25 January 2004 | New secretary appointed;new director appointed (3 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New secretary appointed;new director appointed (3 pages) |
25 January 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Incorporation (21 pages) |
16 January 2004 | Incorporation (21 pages) |