Westhoughton
Bolton
BL5 2EL
Secretary Name | Mr Kevin Alan Titmus |
---|---|
Status | Closed |
Appointed | 09 June 2016(58 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | 48 Old Vicarage Westhoughton Bolton BL5 2EL |
Director Name | Mr John Anthony Doherty |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Redwood Westhoughton Bolton BL5 2RU |
Director Name | Mr Charles Doherty |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 March 2008) |
Role | Manager |
Correspondence Address | 28 Chesterton Drive Bolton Lancashire BL3 4RT |
Secretary Name | Mr Charles Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 March 2008) |
Role | Manager |
Correspondence Address | 28 Chesterton Drive Bolton Lancashire BL3 4RT |
Director Name | Edna Doherty |
---|---|
Date of Birth | May 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chesterton Drive Bolton Lancashire BL3 4RT |
Secretary Name | Mr John Anthony Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Redwood Westhoughton Bolton BL5 2RU |
Registered Address | 48 Old Vicarage Westhoughton Bolton BL5 2EL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
3k at £1 | John Anthony Doherty 99.97% Ordinary |
---|---|
1 at £1 | Edna Doherty 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £863 |
Current Liabilities | £12,543 |
Latest Accounts | 5 April 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
7 December 1994 | Delivered on: 9 December 1994 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|---|
10 March 1988 | Delivered on: 14 March 1988 Persons entitled: The Royal Bank of Scot Land PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys interest (if any) in f/h land and premises k/a the bakery shady lane bramley cross bolton greater manchester (t/n gm 424912) or in any lease of or lincence to use the same now & in the future vested in the company fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | Voluntary strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
23 June 2016 | Registered office address changed from 35 Redwood Westhoughton Bolton Lancs BL5 2RY to 48 Old Vicarage Westhoughton Bolton BL5 2EL on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 35 Redwood Westhoughton Bolton Lancs BL5 2RY to 48 Old Vicarage Westhoughton Bolton BL5 2EL on 23 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Kevin Alan Titmus as a secretary on 9 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Kevin Alan Titmus as a director on 9 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of John Anthony Doherty as a director on 9 June 2016 (1 page) |
17 June 2016 | Termination of appointment of John Anthony Doherty as a secretary on 9 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Edna Doherty as a director on 17 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Kevin Alan Titmus as a secretary on 9 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Kevin Alan Titmus as a director on 9 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of John Anthony Doherty as a director on 9 June 2016 (1 page) |
17 June 2016 | Termination of appointment of John Anthony Doherty as a secretary on 9 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Edna Doherty as a director on 17 June 2016 (1 page) |
6 February 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
6 February 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
31 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
25 January 2016 | Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to 35 Redwood Westhoughton Bolton Lancs BL5 2RY on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to 35 Redwood Westhoughton Bolton Lancs BL5 2RY on 25 January 2016 (2 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Registered office address changed from S Berry and Co 27 Mawdsley Street Bolton Lancashire BL1 1LN to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from S Berry and Co 27 Mawdsley Street Bolton Lancashire BL1 1LN to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from S Berry and Co 27 Mawdsley Street Bolton Lancashire BL1 1LN to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 1 June 2015 (1 page) |
20 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Secretary's details changed for Mr John Anthony Doherty on 30 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr John Anthony Doherty on 30 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Secretary's details changed for Mr John Anthony Doherty on 30 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr John Anthony Doherty on 30 September 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Mr John Anthony Doherty on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Edna Doherty on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Mr John Anthony Doherty on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Edna Doherty on 30 September 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
6 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 October 2008 | Appointment terminated director charles doherty (1 page) |
10 October 2008 | Secretary appointed john anthony doherty (1 page) |
10 October 2008 | Appointment terminated secretary charles doherty (1 page) |
10 October 2008 | Appointment terminated director charles doherty (1 page) |
10 October 2008 | Secretary appointed john anthony doherty (1 page) |
10 October 2008 | Appointment terminated secretary charles doherty (1 page) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
9 November 2007 | Return made up to 30/09/07; no change of members
|
9 November 2007 | Return made up to 30/09/07; no change of members
|
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
3 January 2007 | Return made up to 30/09/06; full list of members (7 pages) |
3 January 2007 | Return made up to 30/09/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
12 December 2005 | Return made up to 30/09/05; full list of members (7 pages) |
12 December 2005 | Return made up to 30/09/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
11 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
19 February 2004 | Return made up to 30/09/03; full list of members (7 pages) |
19 February 2004 | Return made up to 30/09/03; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
10 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
10 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 69 middleton road crumpsall manchester M8 4JY (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 69 middleton road crumpsall manchester M8 4JY (1 page) |
7 August 2001 | Total exemption small company accounts made up to 5 April 2000 (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 5 April 2000 (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 5 April 2000 (5 pages) |
28 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
28 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (9 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (9 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (9 pages) |
2 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
2 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
20 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
4 February 1998 | Return made up to 30/09/97; full list of members
|
4 February 1998 | Full accounts made up to 5 April 1997 (12 pages) |
4 February 1998 | Full accounts made up to 5 April 1997 (12 pages) |
4 February 1998 | Return made up to 30/09/97; full list of members
|
4 February 1998 | Full accounts made up to 5 April 1997 (12 pages) |
13 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
13 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
13 February 1997 | Full accounts made up to 5 April 1996 (10 pages) |
6 February 1997 | Return made up to 30/09/96; no change of members (4 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: watson laurie house breightmet street bolton BL2 1BR (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Return made up to 30/09/96; no change of members (4 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: watson laurie house breightmet street bolton BL2 1BR (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
29 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
29 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |