Bolton
Greater Manchester
BL1 1PT
Director Name | John Edward Ashcroft Webster |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(47 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Silverwell House Silverwell Street Bolton Lancashire BL1 1PT |
Director Name | Craig Stephen Morris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(47 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Silverwell House Silverwell Street Bolton Greater Manchester BL1 1PT |
Secretary Name | John Edward Ashcroft Webster |
---|---|
Status | Current |
Appointed | 04 March 2015(47 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Silverwell House Silverwell Street Bolton Lancashire BL1 1PT |
Director Name | Mr Ian Topping |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1992) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 8 Dimple Park Egerton Bolton Lancashire BL7 9QE |
Director Name | Ian Worsley |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 8 Breckland Drive Bolton Lancashire BL1 5BQ |
Secretary Name | Mr Edward Nally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Oak Gates Egerton Bolton Lancashire BL7 9TQ |
Director Name | Stuart Andrew Duncan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 January 2009) |
Role | Solicitor |
Correspondence Address | 46 Turton Heights Bromley Cross Bolton Greater Manchester BL2 3DU |
Director Name | Mr Andrew John McLoughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 04 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sondela House 3 Parkside Drive Whittle Le Woods Chorley Lancashire PR6 7PL |
Director Name | Mr Edward Nally |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(25 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 04 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Oak Gates Egerton Bolton Lancashire BL7 9TQ |
Director Name | Hilary Dunn |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(31 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Little Stones Road Egerton Bolton BL7 9UN |
Director Name | John Nigel Birch |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 2015) |
Role | Solicitor |
Correspondence Address | 466 Bacup Road Waterfoot Rossendale Lancashire BB4 7JA |
Director Name | Mr Peter James Hayes |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2020) |
Role | Legal |
Country of Residence | England |
Correspondence Address | Silverwell House Silverwell Street Bolton Greater Manchester BL1 1PT |
Telephone | 01204 540900 |
---|---|
Telephone region | Bolton |
Registered Address | Silverwell House Silverwell Street Bolton Lancs BL1 1PT |
---|---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
28 May 2020 | Termination of appointment of Peter James Hayes as a director on 28 May 2020 (1 page) |
28 May 2020 | Director's details changed for Craig Stephen Morris on 28 May 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
31 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 April 2015 | Appointment of Mr Peter James Hayes as a director on 4 March 2015 (3 pages) |
7 April 2015 | Appointment of Mr Peter James Hayes as a director on 4 March 2015 (3 pages) |
7 April 2015 | Appointment of Mr Peter James Hayes as a director on 4 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of Andrew John Mcloughlin as a director on 4 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of John Nigel Birch as a director on 4 March 2015 (2 pages) |
2 April 2015 | Appointment of John Edward Ashcroft Webster as a secretary on 4 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of Edward Nally as a director on 4 March 2015 (2 pages) |
2 April 2015 | Appointment of Peter Jonathan Cunliffe as a director on 4 March 2015 (3 pages) |
2 April 2015 | Appointment of John Edward Ashcroft Webster as a secretary on 4 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of Edward Nally as a director on 4 March 2015 (2 pages) |
2 April 2015 | Appointment of John Edward Ashcroft Webster as a director on 4 March 2015 (3 pages) |
2 April 2015 | Appointment of John Edward Ashcroft Webster as a secretary on 4 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of Hilary Dunn as a director on 4 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of John Nigel Birch as a director on 4 March 2015 (2 pages) |
2 April 2015 | Appointment of Craig Stephen Morris as a director on 4 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of Hilary Dunn as a director on 4 March 2015 (2 pages) |
2 April 2015 | Appointment of Peter Jonathan Cunliffe as a director on 4 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of Edward Nally as a secretary on 4 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Hilary Dunn as a director on 4 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Andrew John Mcloughlin as a director on 4 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Andrew John Mcloughlin as a director on 4 March 2015 (2 pages) |
2 April 2015 | Appointment of John Edward Ashcroft Webster as a director on 4 March 2015 (3 pages) |
2 April 2015 | Appointment of John Edward Ashcroft Webster as a director on 4 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of John Nigel Birch as a director on 4 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Edward Nally as a secretary on 4 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Edward Nally as a director on 4 March 2015 (2 pages) |
2 April 2015 | Appointment of Craig Stephen Morris as a director on 4 March 2015 (3 pages) |
2 April 2015 | Appointment of Craig Stephen Morris as a director on 4 March 2015 (3 pages) |
2 April 2015 | Appointment of Peter Jonathan Cunliffe as a director on 4 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of Edward Nally as a secretary on 4 March 2015 (2 pages) |
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-16
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 (16 pages) |
28 January 2013 | Annual return made up to 31 December 2012 (16 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (17 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (17 pages) |
21 February 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
21 February 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 February 2009 | Director appointed john nigel birch (2 pages) |
4 February 2009 | Director appointed john nigel birch (2 pages) |
4 February 2009 | Appointment terminated director stuart duncan (1 page) |
4 February 2009 | Appointment terminated director stuart duncan (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members
|
24 February 2004 | Return made up to 31/12/03; full list of members
|
6 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members
|
16 January 1996 | Return made up to 31/12/95; full list of members
|
27 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |