Mawdesley
Ormskirk
Lancashire
L40 2RL
Secretary Name | Mr James Barry Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 33-37 Bury Old Road Bolton BL2 2AY |
Registered Address | Trident House 77, Manchester Road Bolton BL2 1ES |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | A.v. Bibby 70.83% Ordinary |
---|---|
490 at £1 | J.b. Bibby 29.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,243 |
Current Liabilities | £7,083 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (7 months ago) |
---|---|
Next Return Due | 14 March 2024 (5 months, 2 weeks from now) |
12 November 2002 | Delivered on: 13 November 2002 Satisfied on: 25 May 2013 Persons entitled: Hsbc 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 |
---|
11 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 April 2019 | Registered office address changed from Boundary House Wood Lane Mawdesley Ormskirk Lancashire L40 2RL to Trident House 77, Manchester Road Bolton BL2 1ES on 15 April 2019 (1 page) |
29 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 May 2013 | Satisfaction of charge 1 in full (4 pages) |
25 May 2013 | Satisfaction of charge 1 in full (4 pages) |
10 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
28 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Registered office address changed from Swan Centre 4 Higher Swan Lane Bolton BL3 3AQ United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from Swan Centre 4 Higher Swan Lane Bolton BL3 3AQ United Kingdom on 31 August 2010 (1 page) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Director's details changed for Mrs Annette Victoria Bibby on 1 February 2010 (2 pages) |
15 May 2010 | Termination of appointment of James Bibby as a secretary (1 page) |
15 May 2010 | Termination of appointment of James Bibby as a secretary (1 page) |
15 May 2010 | Director's details changed for Mrs Annette Victoria Bibby on 1 February 2010 (2 pages) |
15 May 2010 | Director's details changed for Mrs Annette Victoria Bibby on 1 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from kevan pilling house myrtle street bolton BL1 3AH united kingdom (1 page) |
17 August 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from kevan pilling house myrtle street bolton BL1 3AH united kingdom (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 August 2009 | Location of debenture register (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from boundary house wood lane mawdesley ormskirk lancs L40 2RL (1 page) |
14 August 2009 | Director's change of particulars / annette bibby / 01/12/2008 (1 page) |
14 August 2009 | Director's change of particulars / annette bibby / 01/12/2008 (1 page) |
14 August 2009 | Secretary's change of particulars / james bibby / 01/01/2009 (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from boundary house wood lane mawdesley ormskirk lancs L40 2RL (1 page) |
14 August 2009 | Secretary's change of particulars / james bibby / 01/01/2009 (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from swan centre 4 higher swan lane bolton BL3 3AQ (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from swan centre 4 higher swan lane bolton BL3 3AQ (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 November 2008 | Return made up to 27/02/08; no change of members (4 pages) |
13 November 2008 | Return made up to 27/02/08; no change of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 December 2007 | Return made up to 28/02/07; full list of members
|
18 December 2007 | Return made up to 28/02/07; full list of members
|
7 December 2007 | Registered office changed on 07/12/07 from: samuel crompton house 33/37 bury old road bolton BL2 2AY (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: samuel crompton house 33/37 bury old road bolton BL2 2AY (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 September 2006 | Return made up to 28/02/06; full list of members (6 pages) |
7 September 2006 | Return made up to 28/02/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
8 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 June 2003 | Return made up to 28/02/03; full list of members (6 pages) |
5 June 2003 | Return made up to 28/02/03; full list of members (6 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 July 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 July 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
23 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
23 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
19 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
19 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
19 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
19 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
11 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 February 1997 | Return made up to 28/02/96; full list of members (6 pages) |
25 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 28/02/96; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (7 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
2 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
2 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |