Lostock
Bolton
Lancashire
BL6 4QT
Director Name | John Graham Simm |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 5 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | David Bamber |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 50 Newland Drive Over Hulton Bolton Lancashire BL5 1DP |
Director Name | Richard Jack Guest |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | The Laurels Marsh Road Little Kimble Aylesbury Buckinghamshire HP22 5XS |
Director Name | Mr Edward Antony Townsend Roscoe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poundon House Poundon Bicester Oxfordshire OX27 9BB |
Director Name | Mr Roy Thomas Allwood |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fall Birch Road Lostock Bolton Lancashire BL6 4LF |
Secretary Name | Richard Jack Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | The Laurels Marsh Road Little Kimble Aylesbury Buckinghamshire HP22 5XS |
Registered Address | 10 Storey's Gate London SW1P 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,268,408 |
Net Worth | £29,889 |
Cash | £22,276 |
Current Liabilities | £2,544,456 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 June 1996 | Receiver's abstract of receipts and payments (2 pages) |