45-53 Chorley New Road
Bolton
BL1 4QR
Director Name | Mr Jeremy Paul Quirk |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2017(71 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 October 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Cowgill Holloway Business Recovery Llp Regency 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Miss Johanne Elaine Quirk |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2017(71 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 October 2023) |
Role | Corporate Auditor |
Country of Residence | England |
Correspondence Address | C/O Cowgill Holloway Business Recovery Llp Regency 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Constance Margaret Appleton |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Farmhouse Road Streatham Vale London SW16 5BH |
Director Name | Robert Llewellyn Appleton |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(45 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 09 November 1991) |
Role | Company Director |
Correspondence Address | Farmhouse Road Streatham Vale London SW16 5BH |
Secretary Name | Constance Margaret Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Farmhouse Road Streatham Vale London SW16 5BH |
Director Name | Colin Charles Dalton |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 February 1992) |
Role | Company Director |
Correspondence Address | 8 Trindles Road South Nutfield Redhill Surrey RH1 4JN |
Director Name | David John Grafham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Curlew Close Selsdon South Croydon Surrey CR2 8QT |
Director Name | Peter William Smith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1997) |
Role | Solicitor |
Correspondence Address | 23 Heddon Street London W1R 7LG |
Director Name | Mrs Kathleen Anne Quirk |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(49 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 25 May 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 6 Plover Close Glossop Derbyshire SK13 8UB |
Secretary Name | Peter William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1997) |
Role | Solicitor |
Correspondence Address | 23 Heddon Street London W1R 7LG |
Director Name | Terence Patrick Quirk |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(51 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
Secretary Name | Terence Patrick Quirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(51 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 February 2014) |
Role | Licensee |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
Registered Address | C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
125 at £1 | Jeremy Quirk 25.00% Ordinary |
---|---|
125 at £1 | Johanne Quirk 25.00% Ordinary |
125 at £1 | Kathleen Quirk 25.00% Ordinary |
125 at £1 | Sharon Nolan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,439 |
Cash | £72,203 |
Current Liabilities | £4,450 |
Latest Accounts | 20 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 20 October |
18 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Cessation of Sharon Anne Nolan as a person with significant control on 13 May 2019 (1 page) |
13 May 2019 | Change of details for Mr Jeremy Paul Quirk as a person with significant control on 13 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 September 2018 | Notification of Jeremy Paul Quirk as a person with significant control on 25 May 2017 (2 pages) |
3 September 2018 | Cessation of Kathleen Anne Quirk as a person with significant control on 25 May 2017 (1 page) |
3 September 2018 | Appointment of Mrs Sharon Anne Nolan as a director on 25 May 2017 (2 pages) |
3 September 2018 | Termination of appointment of Kathleen Anne Quirk as a director on 25 May 2017 (1 page) |
3 September 2018 | Appointment of Miss Johanne Elaine Quirk as a director on 25 May 2017 (2 pages) |
3 September 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
3 September 2018 | Notification of Johanne Elaine Quirk as a person with significant control on 25 May 2017 (2 pages) |
3 September 2018 | Notification of Sharon Nolan as a person with significant control on 25 May 2017 (2 pages) |
3 September 2018 | Appointment of Mr Jeremy Paul Quirk as a director on 25 May 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Registered office address changed from Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT to 6 Plover Close Glossop Derbyshire SK13 8UB on 9 September 2015 (1 page) |
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Registered office address changed from Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT to 6 Plover Close Glossop Derbyshire SK13 8UB on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT to 6 Plover Close Glossop Derbyshire SK13 8UB on 9 September 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Terence Patrick Quirk as a secretary on 21 February 2014 (1 page) |
1 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Terence Patrick Quirk as a secretary on 21 February 2014 (1 page) |
1 October 2014 | Termination of appointment of Terence Patrick Quirk as a director on 21 February 2014 (1 page) |
1 October 2014 | Termination of appointment of Terence Patrick Quirk as a director on 21 February 2014 (1 page) |
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Kathleen Anne Quirk on 15 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Terence Patrick Quirk on 15 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Kathleen Anne Quirk on 15 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Terence Patrick Quirk on 16 August 2010 (1 page) |
26 August 2010 | Secretary's details changed for Terence Patrick Quirk on 16 August 2010 (1 page) |
26 August 2010 | Director's details changed for Terence Patrick Quirk on 15 August 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
18 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
18 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2008 | Return made up to 06/08/08; no change of members (7 pages) |
24 September 2008 | Return made up to 06/08/08; no change of members (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 August 2007 | Return made up to 06/08/07; no change of members (7 pages) |
24 August 2007 | Return made up to 06/08/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
17 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2005 | Return made up to 06/08/05; full list of members
|
8 August 2005 | Return made up to 06/08/05; full list of members
|
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2004 | Return made up to 06/08/04; full list of members
|
2 August 2004 | Return made up to 06/08/04; full list of members
|
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 July 2003 | Return made up to 06/08/03; full list of members (7 pages) |
30 July 2003 | Return made up to 06/08/03; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members
|
13 August 2002 | Return made up to 06/08/02; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
3 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 August 1999 | Return made up to 06/08/99; full list of members
|
11 August 1999 | Return made up to 06/08/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: ye olde cheshire cheese longnor buxton derbyshire SK17 0PG (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: ye olde cheshire cheese longnor buxton derbyshire SK17 0PG (1 page) |
14 August 1998 | Return made up to 06/08/98; no change of members
|
14 August 1998 | Return made up to 06/08/98; no change of members
|
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
14 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 06/08/95; no change of members (6 pages) |
27 August 1996 | Return made up to 06/08/95; no change of members (6 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
31 January 1996 | Secretary resigned;director resigned (2 pages) |
31 January 1996 | Secretary resigned;director resigned (2 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |