Bolton
BL1 4QR
Director Name | Mr Roger John Northover |
---|---|
Date of Birth | March 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(67 years after company formation) |
Appointment Duration | 27 years, 4 months (closed 02 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Joanne Ethel Northover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(67 years after company formation) |
Appointment Duration | 27 years, 4 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £297,410 |
Cash | £11,736 |
Current Liabilities | £117,368 |
Latest Accounts | 31 January 2013 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2019 | Return of final meeting in a members' voluntary winding up (20 pages) |
13 December 2017 | Liquidators' statement of receipts and payments to 2 October 2017 (16 pages) |
13 December 2017 | Liquidators' statement of receipts and payments to 2 October 2017 (16 pages) |
15 December 2016 | Liquidators' statement of receipts and payments to 2 October 2016 (18 pages) |
15 December 2016 | Liquidators' statement of receipts and payments to 2 October 2016 (18 pages) |
3 November 2015 | Liquidators statement of receipts and payments to 2 October 2015 (17 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (17 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (17 pages) |
21 October 2014 | Registered office address changed from C/O William Lindop Ltd Po Box 46 46 Julia St Strangeways Manchester M60 3DP to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from C/O William Lindop Ltd Po Box 46 46 Julia St Strangeways Manchester M60 3DP to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 21 October 2014 (2 pages) |
20 October 2014 | Declaration of solvency (3 pages) |
20 October 2014 | Resolution INSOLVENCY:Ordinary Resolution ;- "in Specie" (1 page) |
20 October 2014 | Appointment of a voluntary liquidator (1 page) |
20 October 2014 | Declaration of solvency (3 pages) |
20 October 2014 | Resolution INSOLVENCY:Ordinary Resolution ;- "in Specie" (1 page) |
20 October 2014 | Resolutions
|
20 October 2014 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Director's details changed for Mr. Martin Anthony Beesley on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr. Roger John Northover on 7 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Joanne Ethel Northover on 7 November 2011 (1 page) |
7 November 2011 | Director's details changed for Mr. Martin Anthony Beesley on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr. Roger John Northover on 7 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Joanne Ethel Northover on 7 November 2011 (1 page) |
7 November 2011 | Director's details changed for Mr. Martin Anthony Beesley on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr. Roger John Northover on 7 November 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Joanne Ethel Northover on 7 November 2011 (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Registered office address changed from P O Box 46 Julia St Strangeways Manchester M60 3DP on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from P O Box 46 Julia St Strangeways Manchester M60 3DP on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Martin Anthony Beesley on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Roger John Northover on 7 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from P O Box 46 Julia St Strangeways Manchester M60 3DP on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Martin Anthony Beesley on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Roger John Northover on 7 December 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 January 2008 | Return made up to 15/11/07; no change of members (5 pages) |
18 January 2008 | Return made up to 15/11/07; no change of members (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
2 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
2 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
13 December 2004 | Return made up to 15/11/04; full list of members
|
13 December 2004 | Return made up to 15/11/04; full list of members
|
25 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
25 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
11 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
25 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
25 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
25 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
21 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
28 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 December 1999 | Return made up to 15/11/99; full list of members
|
9 December 1999 | Return made up to 15/11/99; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 December 1998 | Return made up to 15/11/98; change of members (6 pages) |
8 December 1998 | Return made up to 15/11/98; change of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
22 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
22 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 January 1996 (7 pages) |
11 October 1996 | Full accounts made up to 31 January 1996 (7 pages) |
21 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
17 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
29 November 1924 | Incorporation (20 pages) |
29 November 1924 | Incorporation (20 pages) |