Bolton
BL1 4QR
Director Name | Mr John Michael Barry |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(44 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Mrs Pauline Mary Barry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(44 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr David John Thistlethwaite |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | Sunny Bank Grange Fell Road Grange Over Sands Cumbria LA11 6AR |
Director Name | Jean Arline Thistlethwaite |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 January 2005) |
Role | Secretary |
Correspondence Address | Sunny Bank Grange Fell Road Grange Over Sands Cumbria LA11 6AR |
Secretary Name | Jean Arline Thistlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | Sunny Bank Grange Fell Road Grange Over Sands Cumbria LA11 6AR |
Director Name | Christopher John Thistlethwaite |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 1b The Langdale Balshaw Avenue Euxton Chorley PR7 6HY |
Website | protyre.co.uk |
---|---|
Telephone | 01962 774437 |
Telephone region | Winchester |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
12k at £1 | Superscore LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 January 2005 | Delivered on: 29 January 2005 Persons entitled: National Westminster 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. Outstanding |
---|---|
16 March 1961 | Delivered on: 6 April 1961 Satisfied on: 18 January 2005 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: 14, 16, 18, 20 burns st., Bolton lancs. Present & future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
16 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
24 March 2020 | Director's details changed for Mr John Michael Barry on 19 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Mrs Pauline Mary Barry on 19 March 2020 (2 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
4 October 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
2 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
28 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 August 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
12 June 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
15 May 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
10 June 2011 | Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
10 June 2011 | Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
7 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Mrs Pauline Mary Barry on 5 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Mrs Pauline Mary Barry on 5 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Mrs Pauline Mary Barry on 5 September 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr John Michael Barry on 5 September 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Mrs Pauline Mary Barry on 5 September 2010 (1 page) |
6 December 2010 | Director's details changed for Mr John Michael Barry on 5 September 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Mrs Pauline Mary Barry on 5 September 2010 (1 page) |
6 December 2010 | Director's details changed for Mr John Michael Barry on 5 September 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Mrs Pauline Mary Barry on 5 September 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 11 November 2010 (1 page) |
12 February 2010 | Company name changed thistlethwaite & co.LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Company name changed thistlethwaite & co.LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Change of name notice (2 pages) |
16 November 2009 | Accounts for a small company made up to 30 September 2009 (5 pages) |
16 November 2009 | Accounts for a small company made up to 30 September 2009 (5 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
27 December 2008 | Accounts for a small company made up to 30 September 2008 (5 pages) |
27 December 2008 | Accounts for a small company made up to 30 September 2008 (5 pages) |
10 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
25 January 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
25 January 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
1 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
18 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
18 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
5 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 September 2005 | Return made up to 06/09/05; full list of members
|
16 September 2005 | Return made up to 06/09/05; full list of members
|
21 February 2005 | Declaration of assistance for shares acquisition (9 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | Registered office changed on 21/02/05 from: burns street bolton lancashire BL3 6DA (1 page) |
21 February 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Declaration of assistance for shares acquisition (9 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | Registered office changed on 21/02/05 from: burns street bolton lancashire BL3 6DA (1 page) |
21 February 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 January 2005 | Particulars of mortgage/charge (7 pages) |
29 January 2005 | Particulars of mortgage/charge (7 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
20 September 2004 | Return made up to 11/09/04; full list of members (9 pages) |
20 September 2004 | Return made up to 11/09/04; full list of members (9 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
8 September 2003 | Return made up to 11/09/03; full list of members (9 pages) |
8 September 2003 | Return made up to 11/09/03; full list of members (9 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
12 September 2002 | Return made up to 11/09/02; full list of members
|
12 September 2002 | Return made up to 11/09/02; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
3 October 2001 | Return made up to 11/09/01; full list of members
|
3 October 2001 | Return made up to 11/09/01; full list of members
|
25 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
25 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
20 November 2000 | Return made up to 11/09/00; full list of members (9 pages) |
20 November 2000 | Return made up to 11/09/00; full list of members (9 pages) |
15 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
15 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
8 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
10 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
10 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
16 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
16 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
22 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
22 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
15 September 1996 | Return made up to 11/09/96; no change of members (6 pages) |
15 September 1996 | Return made up to 11/09/96; no change of members (6 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
12 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
12 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
12 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
12 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 October 1960 | Incorporation (15 pages) |
27 October 1960 | Certificate of incorporation (1 page) |
27 October 1960 | Incorporation (15 pages) |
27 October 1960 | Certificate of incorporation (1 page) |