Egerton
Bolton
Lancashire
BL7 9XA
Secretary Name | Mr Calvin Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 31 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 New Court Drive Egerton Bolton Lancashire BL7 9XA |
Director Name | Mr Andrew Charles Rink |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Oakwood Lane Bowden Cheshire WA14 3DL |
Director Name | Mrs Caroline Crompton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Albert Road Southport Merseyside PR9 0LG |
Director Name | Jeffrey Michael Ratcliffe |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 22 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashtree Cottage Sandy Lane Lathom Ormskirk Lancashire L40 5TU |
Secretary Name | Mrs Caroline Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 22 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Albert Road Southport Merseyside PR9 0LG |
Director Name | Mr Geoffrey Crompton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2003) |
Role | Industrial Designer |
Correspondence Address | 24 Albert Road Southport Merseyside PR9 0LG |
Director Name | Marc John Georges Garland |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Virginia Street Southport Merseyside PR8 6SP |
Director Name | Dr Paul Harding |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2002) |
Role | Industrial Markets Manager |
Correspondence Address | 23 Thimble Close Warddle Rochdale Lancashire OL12 9QP |
Director Name | Mr Christopher Alan Ravenscroft |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Director Name | Keith Spencer Carter |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 2008) |
Role | Sales Manager |
Correspondence Address | 4 Crown Point Edgworth Bolton Lancashire BL7 0BD |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2010 | Final Gazette dissolved following liquidation (1 page) |
31 October 2009 | Liquidators statement of receipts and payments to 22 October 2009 (5 pages) |
31 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Declaration of solvency (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from springfield house lower eccleshill road darwen lancashire BB3 0RP (1 page) |
5 March 2009 | Appointment of a voluntary liquidator (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from springfield house lower eccleshill road darwen lancashire BB3 0RP (1 page) |
5 March 2009 | Declaration of solvency (3 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Appointment of a voluntary liquidator (1 page) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
22 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
3 July 2008 | Director appointed andrew charles rink (2 pages) |
3 July 2008 | Appointment Terminated Director keith carter (1 page) |
3 July 2008 | Appointment terminated director keith carter (1 page) |
3 July 2008 | Director appointed andrew charles rink (2 pages) |
23 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
5 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
23 May 2007 | Accounts made up to 31 December 2006 (9 pages) |
11 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
11 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
3 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 September 2005 | Return made up to 07/06/05; full list of members (3 pages) |
5 September 2005 | Return made up to 07/06/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 07/06/04; full list of members (11 pages) |
8 July 2004 | Return made up to 07/06/04; full list of members (11 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 07/06/03; full list of members (10 pages) |
11 July 2003 | Return made up to 07/06/03; full list of members (10 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
21 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 July 2002 | Return made up to 07/06/02; full list of members (9 pages) |
4 July 2002 | Return made up to 07/06/02; full list of members (9 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 20/02/02; full list of members
|
1 March 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
18 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
7 March 2001 | Return made up to 20/02/01; full list of members
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
25 July 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
25 July 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 399 lord street southport merseyside PR9 0AS (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 399 lord street southport merseyside PR9 0AS (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
10 March 2000 | Particulars of contract relating to shares (3 pages) |
10 March 2000 | Particulars of contract relating to shares (3 pages) |
10 March 2000 | Ad 11/11/96--------- £ si 30000@1 (2 pages) |
10 March 2000 | Ad 11/11/96--------- £ si 30000@1 (2 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
6 March 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 March 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 20/02/99; no change of members
|
25 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
2 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
13 January 1997 | Ad 11/11/96--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
13 January 1997 | Ad 11/11/96--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | £ nc 1000/60002 11/11/96 (1 page) |
27 December 1996 | £ nc 1000/60002 11/11/96 (1 page) |
27 December 1996 | Resolutions
|
8 October 1996 | Accounting reference date notified as 31/01 (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 135A linaker street southport lancashire PR8 5DF (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Accounting reference date notified as 31/01 (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: 135A linaker street southport lancashire PR8 5DF (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
10 July 1996 | Company name changed fast craft frc LIMITED\certificate issued on 11/07/96 (2 pages) |
10 July 1996 | Company name changed fast craft frc LIMITED\certificate issued on 11/07/96 (2 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: ship canal house king street manchester M2 4WB (1 page) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: ship canal house king street manchester M2 4WB (1 page) |
13 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 March 1996 | Company name changed cobco (186) LIMITED\certificate issued on 08/03/96 (2 pages) |
7 March 1996 | Company name changed cobco (186) LIMITED\certificate issued on 08/03/96 (2 pages) |
20 February 1996 | Incorporation (17 pages) |
20 February 1996 | Incorporation (17 pages) |