Bolton
Lancashire
BL3 5LW
Director Name | Mr Mohamed Ali Patel |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(51 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
Director Name | Mrs Rozmina Patel |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(51 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
Secretary Name | Mrs Rozmina Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(51 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
Director Name | Mr Edgar Horne |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Pharmacist |
Correspondence Address | 22 Woodlands Drive Sale Cheshire M33 3PQ |
Director Name | Mrs Fanny Horne |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 22 Woodlands Drive Sale Cheshire M33 3PQ |
Secretary Name | Mr Edgar Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 22 Woodlands Drive Sale Cheshire M33 3PQ |
Director Name | Stephen John Harper |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2005) |
Role | Administrator |
Correspondence Address | 25 Bonville Road Altrincham Cheshire WA14 4QR |
Director Name | Dr John Alan James Robinson |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2005) |
Role | Pharmacist |
Correspondence Address | 25 Bonville Road Altrincham Cheshire WA14 4QR |
Secretary Name | Stephen John Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2005) |
Role | Administrator |
Correspondence Address | 25 Bonville Road Altrincham Cheshire WA14 4QR |
Registered Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
3.8k at £1 | Freshpase LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 11 September 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 25 September 2023 (3 months, 2 weeks from now) |
12 April 1999 | Delivered on: 15 April 1999 Satisfied on: 4 February 2005 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 January 1960 | Delivered on: 19 January 1960 Satisfied on: 20 March 1999 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 to 45 (odd) upper jackson street and 128 to 134 warde street hulme manchester. Fully Satisfied |
30 May 1996 | Delivered on: 18 June 1996 Satisfied on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the benefit of all monies now or at any time hereafter to become due to the company by the manchester family health service authority. Fully Satisfied |
20 August 1985 | Delivered on: 31 August 1985 Satisfied on: 1 July 1996 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2021 | Accounts for a dormant company made up to 30 March 2021 (2 pages) |
---|---|
16 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 30 March 2020 (6 pages) |
7 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 March 2009 | Return made up to 11/09/08; full list of members (4 pages) |
13 March 2009 | Return made up to 11/09/08; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from hwca LIMITED 1ST floor northern assurance buildings albert square 9-21 princess st manchester M2 4DN (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from hwca LIMITED 1ST floor northern assurance buildings albert square 9-21 princess st manchester M2 4DN (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
6 September 2007 | Return made up to 18/06/07; no change of members (7 pages) |
6 September 2007 | Return made up to 18/06/07; no change of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Accounting reference date shortened from 30/04/06 to 30/03/06 (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Accounting reference date shortened from 30/04/06 to 30/03/06 (1 page) |
27 September 2006 | Return made up to 18/06/06; full list of members
|
27 September 2006 | Return made up to 18/06/06; full list of members
|
26 June 2006 | Return made up to 18/06/05; full list of members; amend (7 pages) |
26 June 2006 | Return made up to 18/06/05; full list of members; amend (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 January 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
23 January 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Return made up to 18/06/04; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 December 2004 | Return made up to 18/06/04; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members
|
26 June 2003 | Return made up to 18/06/03; full list of members
|
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 September 2002 | Return made up to 18/06/02; full list of members (7 pages) |
10 September 2002 | Return made up to 18/06/02; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 480 hale road halebarns altrincham cheshire WA15 8XT (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 480 hale road halebarns altrincham cheshire WA15 8XT (1 page) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 480 hale road halebarns altrincham cheshire WA15 8XT (1 page) |
22 September 2000 | Return made up to 18/06/00; full list of members
|
22 September 2000 | Registered office changed on 22/09/00 from: 480 hale road halebarns altrincham cheshire WA15 8XT (1 page) |
22 September 2000 | Return made up to 18/06/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 August 1999 | Return made up to 18/06/99; full list of members (6 pages) |
13 August 1999 | Return made up to 18/06/99; full list of members (6 pages) |
23 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 May 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
13 May 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: northern assurance buildings 9-21 princess st manchester M2 4DN (1 page) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: northern assurance buildings 9-21 princess st manchester M2 4DN (1 page) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
1 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
30 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |