Martinsclough Lostock
Bolton
Lancs
BL6 4PF
Secretary Name | Dr Margaret Mary Florence Collier |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Jade Martinsclough Lostock Bolton Lancs BL6 4PF |
Director Name | Mrs Catherine Mary Parmley |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2000(63 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stair Road Tonbridge Kent TN10 4HB |
Director Name | Dr Michael Robert Collier |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(54 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 July 2000) |
Role | Retired Chemist |
Correspondence Address | White Jade Martinsclough Lostock Bolton Lancs BL6 4PF |
Director Name | Mr Christopher Collier |
---|---|
Date of Birth | June 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(76 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Jade, Martinsclough Lostock Bolton Lancs BL6 4PF |
Telephone | 01204 491108 |
---|---|
Telephone region | Bolton |
Registered Address | White Jade, Martinsclough Lostock Bolton Lancs BL6 4PF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£8,830 |
Cash | £2,453 |
Current Liabilities | £96,418 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 May 2022 (10 months ago) |
---|---|
Next Return Due | 11 June 2023 (2 months, 2 weeks from now) |
24 September 1987 | Delivered on: 6 October 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
---|---|
16 May 1946 | Delivered on: 29 May 1946 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Plot of land situate in baguley,manchester. Together with plant machinery fixtures implements and utensils and things at any time in upon or about said land and buildings and things at any time in upon or about said land and buildings. Outstanding |
1 December 1939 | Delivered on: 8 December 1939 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Leasehold land & 2-18 (even) french barn lane,blackley,manchester. Together with movable plant machinery fixtures implements and utensils. Outstanding |
27 July 1939 | Delivered on: 2 August 1939 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 2275 sq.yds leasehold land & 1-13 (odd) 34 & 36 fotherby drive,blackley,manchester. Erected thereon together with plant machinery fixtures implements and utensils. Outstanding |
25 February 1939 | Delivered on: 1 March 1939 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys etc. Particulars: Land and premises in homewood rd. Princess parkway northenden,manchester. Outstanding |
6 September 1938 | Delivered on: 15 September 1938 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: L/H premises in yew tree lane,homewood rd. & princess parkway northenden,manchester. Outstanding |
23 June 1938 | Delivered on: 25 June 1938 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: 1980 & further advances. Particulars: Plot of land & houses nos.49 To 63 (odd) oakworth st.sendsley manchester. Outstanding |
15 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
---|---|
5 July 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 March 2021 | Termination of appointment of Christopher Collier as a director on 23 March 2021 (1 page) |
28 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Margaret Mary Florence Collier as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Margaret Mary Florence Collier as a person with significant control on 30 June 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Margaret Mary Florence Collier as a person with significant control on 30 June 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 March 2014 | Appointment of Mr Christopher Collier as a director on 19 December 2013 (2 pages) |
27 March 2014 | Appointment of Mr Christopher Collier as a director on 19 December 2013 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Catherine Mary Parmley on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Dr Margaret Mary Florence Collier on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Catherine Mary Parmley on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Dr Margaret Mary Florence Collier on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Catherine Mary Parmley on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Dr Margaret Mary Florence Collier on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2008 | Return made up to 28/05/08; full list of members (4 pages) |
1 October 2008 | Return made up to 28/05/08; full list of members (4 pages) |
1 November 2007 | Return made up to 28/05/07; full list of members (3 pages) |
1 November 2007 | Location of debenture register (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: white jade, martinsclough lostock bolton lancs BL6 4PF (1 page) |
1 November 2007 | Location of debenture register (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: white jade martinsclough lostock boston lancs BL6 4PF (1 page) |
1 November 2007 | Return made up to 28/05/07; full list of members (3 pages) |
1 November 2007 | Location of debenture register (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: white jade, martinsclough lostock bolton lancs BL6 4PF (1 page) |
1 November 2007 | Location of debenture register (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: white jade martinsclough lostock boston lancs BL6 4PF (1 page) |
31 October 2007 | Return made up to 28/05/06; full list of members (3 pages) |
31 October 2007 | Return made up to 28/05/06; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Return made up to 28/05/04; full list of members (7 pages) |
9 November 2004 | Return made up to 28/05/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 September 2002 | Return made up to 28/05/02; full list of members (7 pages) |
4 September 2002 | Return made up to 28/05/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 28/05/00; full list of members
|
3 July 2000 | Return made up to 28/05/00; full list of members
|
3 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 August 1998 | Return made up to 28/05/98; no change of members (4 pages) |
4 August 1998 | Return made up to 28/05/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 July 1996 | Return made up to 28/05/96; full list of members (6 pages) |
4 July 1996 | Return made up to 28/05/95; no change of members (4 pages) |
4 July 1996 | Return made up to 28/05/96; full list of members (6 pages) |
4 July 1996 | Return made up to 28/05/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |