Bolton
BL1 4NX
Director Name | Mr Michael Rowlands |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(61 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Chorley New Road Bolton BL1 4NX |
Director Name | Mrs Mabel Barlow |
---|---|
Date of Birth | November 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | 5 Carlin Gate Blackpool Lancashire FY2 9QX |
Director Name | Mrs Valerie Susan Holtom |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(46 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 3 Babbacombe Court Devonshire Close Chesterfield Derbyshire S41 8UE |
Director Name | Mrs Rita Pople |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(46 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 September 2001) |
Role | Company Director |
Correspondence Address | 6 Snowshill Crescent Cleveleys Thornton Cleveleys Lancashire FY5 3JD |
Secretary Name | Mrs Mabel Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | 5 Carlin Gate Blackpool Lancashire FY2 9QX |
Secretary Name | Mrs Rita Pople |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 6 Snowshill Crescent Cleveleys Thornton Cleveleys Lancashire FY5 3JD |
Secretary Name | Mrs Debra Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Cornwall Avenue Blackpool Lancashire FY2 9QL |
Secretary Name | Michael John Ashley Pople |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 2009) |
Role | Retail Manager |
Correspondence Address | 5 Chardonay Crescent Thornton Cleveleys Lancashire |
Website | www.search-blackpool.co.uk |
---|
Registered Address | 142 Chorley New Road Bolton BL1 4NX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £213,557 |
Current Liabilities | £44,489 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2024 (4 months from now) |
10 January 1992 | Delivered on: 17 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 queen street blackpool lancashire. Outstanding |
---|
28 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 February 2019 | Director's details changed for Mrs Debra Rowlands on 20 February 2019 (2 pages) |
20 February 2019 | Change of details for Mrs Debra Rowlands as a person with significant control on 20 February 2019 (2 pages) |
20 February 2019 | Change of details for Mr Michael Rowlands as a person with significant control on 20 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
20 February 2019 | Director's details changed for Mrs Debra Rowlands on 20 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Mr Michael Rowlands on 20 February 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Registered office address changed from Beckett House18 Sovereign Court Wyrefields Poulton Bus Park Poulton-Le-Fylde Lancashire FY6 8JX on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Beckett House18 Sovereign Court Wyrefields Poulton Bus Park Poulton-Le-Fylde Lancashire FY6 8JX on 20 December 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Michael Rowlands on 17 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Michael Rowlands on 17 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Debra Rowlands on 17 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mrs Debra Rowlands on 17 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Appointment terminated secretary michael pople (1 page) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Appointment terminated secretary michael pople (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
1 February 2008 | Director's particulars changed (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 85 abingdon street blackpool lancashire FY1 6RW (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 85 abingdon street blackpool lancashire FY1 6RW (1 page) |
9 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 5 chardonnay crescent thornton cleveleys lancashire FY5 3UH (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 5 chardonnay crescent thornton cleveleys lancashire FY5 3UH (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members
|
9 February 2006 | Return made up to 17/01/06; full list of members
|
3 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 January 2004 | Return made up to 17/01/04; full list of members
|
19 January 2004 | Return made up to 17/01/04; full list of members
|
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Company name changed standerwick's (china & glass) li mited\certificate issued on 13/08/03 (4 pages) |
13 August 2003 | Company name changed standerwick's (china & glass) li mited\certificate issued on 13/08/03 (4 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 29 king street newcastle staffs ST5 1ER (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 29 king street newcastle staffs ST5 1ER (1 page) |
6 February 2003 | Return made up to 17/01/03; full list of members
|
6 February 2003 | Return made up to 17/01/03; full list of members
|
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
9 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 February 2000 | Return made up to 17/01/00; full list of members
|
4 February 2000 | Return made up to 17/01/00; full list of members
|
6 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
4 February 1999 | Return made up to 17/01/99; full list of members
|
4 February 1999 | Return made up to 17/01/99; full list of members
|
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
23 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1997 | Return made up to 17/01/97; change of members
|
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 17/01/97; change of members
|
30 January 1997 | Secretary resigned;director resigned (1 page) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 February 1996 | Return made up to 17/01/96; change of members (6 pages) |
22 February 1996 | Return made up to 17/01/96; change of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |