Lostock
Bolton
Lancashire
BL6 4QT
Director Name | John Graham Simm |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 24 years, 5 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 5 The Hamlet Lostock Bolton Lancashire BL6 4QT |
Director Name | Richard Jack Guest |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poundon House Poundon Bicester Oxfordshire OX27 9BB |
Secretary Name | Richard Jack Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (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 | £1,025,443 |
Gross Profit | £481,004 |
Net Worth | £69,174 |
Current Liabilities | £1,389,975 |
Latest Accounts | 30 April 1990 (33 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
14 July 1998 | Receiver ceasing to act (2 pages) |
14 July 1998 | Receiver ceasing to act (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) |
12 June 1995 | Receiver's abstract of receipts and payments (4 pages) |
12 June 1995 | Receiver's abstract of receipts and payments (4 pages) |