High Bank Lane
Bolton
Lancashire
BL6 4QT
Director Name | Mr Trevor Moorcroft |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 February 2014) |
Role | Company Director |
Correspondence Address | 205 Newbrook Road Atherton Manchester M46 9HA |
Secretary Name | Mr Trevor Moorcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 February 2014) |
Role | Secretary |
Correspondence Address | 205 Newbrook Road Atherton Manchester M46 9HA |
Director Name | Carol Pamela Morgan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Caretaker |
Correspondence Address | 64 Waterdown Road Clifton Nottingham NG11 9JR |
Director Name | Ian William Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Salesman |
Correspondence Address | 24 Sankey Drive Bulwell Nottingham NG6 7DT |
Director Name | Robert Charles Morgan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 64 Waterdown Road Clifton Nottingham NG11 9JR |
Secretary Name | Carol Pamela Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Waterdown Road Clifton Nottingham NG11 9JR |
Director Name | Mr Edward Aykroyd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 14 Lorna Road Cheadle Humle Stockport SK8 5BJ |
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
55 at £1 | Cheshire Polythene Film Co LTD 55.00% Ordinary A |
---|---|
5 at £1 | Cheshire Polythene Film Co LTD 5.00% Ordinary C |
40 at £1 | Cheshire Polythene Film Co LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£198,358 |
Cash | £88 |
Current Liabilities | £675,534 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2014 | Final Gazette dissolved following liquidation (1 page) |
13 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 November 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 October 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 4 October 2012 (2 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Statement of affairs with form 4.19 (7 pages) |
28 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Statement of affairs with form 4.19 (7 pages) |
28 September 2012 | Resolutions
|
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 April 2011 | Termination of appointment of Edward Aykroyd as a director (1 page) |
1 April 2011 | Termination of appointment of Edward Aykroyd as a director (1 page) |
12 November 2010 | Registered office address changed from Regency House 47-49 Chroley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Regency House 47-49 Chroley New Road Bolton Lancashire BL1 4QR on 12 November 2010 (1 page) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (6 pages) |
3 September 2009 | Secretary appointed mr trevor moorcroft (1 page) |
3 September 2009 | Secretary appointed mr trevor moorcroft (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 151-153 nottingham road off lincoln street old basford nottingham 0FU (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 151-153 nottingham road off lincoln street old basford nottingham 0FU (1 page) |
2 September 2009 | Director appointed mr trevor moorcroft (1 page) |
2 September 2009 | Director appointed mr peter cowgill (1 page) |
2 September 2009 | Director appointed mr trevor moorcroft (1 page) |
2 September 2009 | Director appointed mr edward aykroyd (1 page) |
2 September 2009 | Director appointed mr peter cowgill (1 page) |
2 September 2009 | Director appointed mr edward aykroyd (1 page) |
28 August 2009 | Appointment Terminated Secretary carol morgan (1 page) |
28 August 2009 | Appointment terminated director carol morgan (1 page) |
28 August 2009 | Appointment terminated secretary carol morgan (1 page) |
28 August 2009 | Appointment Terminated Director carol morgan (1 page) |
28 August 2009 | Appointment Terminated Director robert morgan (1 page) |
28 August 2009 | Appointment terminated director ian morgan (1 page) |
28 August 2009 | Appointment Terminated Director ian morgan (1 page) |
28 August 2009 | Appointment terminated director robert morgan (1 page) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from unit 14 bennerley court blenheim industrial estate bulwell nottingham NG6 8UT (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from unit 14 bennerley court blenheim industrial estate bulwell nottingham NG6 8UT (1 page) |
22 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from unit 1 bennerley court blenheim industrial estate bulwell nottingham NG6 8UT (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from unit 1 bennerley court blenheim industrial estate bulwell nottingham NG6 8UT (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from c/o GB accountancy office 6 bradgate house derby road, heanor derbyshire DE75 7QL (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from c/o GB accountancy office 6 bradgate house derby road, heanor derbyshire DE75 7QL (1 page) |
24 November 2007 | Particulars of mortgage/charge (9 pages) |
24 November 2007 | Particulars of mortgage/charge (9 pages) |
15 November 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
15 November 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
24 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: morgan packaging LTD 46 greenacre avenue heanor derbyshire DE75 7YR (1 page) |
24 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: morgan packaging LTD 46 greenacre avenue heanor derbyshire DE75 7YR (1 page) |
3 October 2006 | Particulars of mortgage/charge (7 pages) |
3 October 2006 | Particulars of mortgage/charge (7 pages) |
31 July 2006 | Incorporation (15 pages) |
31 July 2006 | Incorporation (15 pages) |