Lostock
Bolton
Lancashire
BL6 4QT
Director Name | Mr Duncan Fishwick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Cumeragh Lane Longridge Preston Lancashire PR3 2AL |
Secretary Name | Ian James Eckersley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | Anthony John Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holding Crescent Halmerend Stoke On Trent Staffordshire ST7 8AS |
Director Name | Mr Darren David Cookson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Regent Avenue Lytham St Annes Lancashire FY8 4AG |
Secretary Name | Mr Darren David Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Regent Avenue Lytham St Annes Lancashire FY8 4AG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Shorrock Trichem Ltd 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 | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
8 February 2010 | Director's details changed for Duncan Fishwick on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Duncan Fishwick on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Director's details changed for Duncan Fishwick on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
14 April 2009 | Accounts made up to 31 December 2008 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 December 2008 | Accounts made up to 31 December 2007 (2 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: c/o sharrocks trichem LTD chanders industrial estate atherton manchester M46 9SD (1 page) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: c/o sharrocks trichem LTD chanders industrial estate atherton manchester M46 9SD (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 November 2007 | Accounts made up to 31 December 2006 (2 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
28 September 2005 | Accounts made up to 31 December 2004 (2 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
20 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 27 holding crescent halmerend stoke on trent staffordshire ST7 8AS (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 27 holding crescent halmerend stoke on trent staffordshire ST7 8AS (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 229 nether street london N3 1NT (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 229 nether street london N3 1NT (1 page) |
4 February 2004 | Incorporation (12 pages) |