Bolton
BL1 4AP
Director Name | Ronald Stuart Atkins |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Financial Director |
Correspondence Address | 40 Langley Road Sale Cheshire M33 5AY |
Director Name | Mr Colin Davies |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 03 August 2012) |
Role | Office Manager |
Country of Residence | Wales |
Correspondence Address | Kinmel Park Industrial Estate Bodelwyddan Rhyl Clwyd LL18 5TY Wales |
Director Name | John Reynard |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 28 October 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Kinmel Park Industrial Estate Bodelwyddan Rhyl Clwyd LL18 5TY Wales |
Director Name | Sally Anne Reynard |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 July 2003) |
Role | Assistant To Managing Director |
Correspondence Address | Oak House Victoria Road Markland Hill Bolton BL1 5AN |
Secretary Name | Alan Keith Reynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Victoria Road Markland Hill Bolton BL1 5AN |
Secretary Name | Douglas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(32 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 7 Deepdale Close Warrington Cheshire WA5 3DG |
Director Name | Douglas Williams |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2007) |
Role | Accountant |
Correspondence Address | 7 Deepdale Close Warrington Cheshire WA5 3DG |
Director Name | Linda Tolhurst-Reynard |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Middleton Manchester M24 1RU |
Secretary Name | Linda Tolhurst-Reynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinmel Park Industrial Estate Bodelwyddan Rhyl Clwyd LL18 5TY Wales |
Director Name | Robert Leslie Perkins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(37 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengate Middleton Manchester M24 1RU |
Secretary Name | Julie Ward |
---|---|
Status | Resigned |
Appointed | 02 December 2013(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2016) |
Role | Company Director |
Correspondence Address | Greengate Middleton Manchester M24 1RU |
Director Name | Mr Iain Fraser Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(43 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2017) |
Role | Corporate Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chorley New Road Bolton BL1 4AP |
Secretary Name | Benjamin James Brierley |
---|---|
Status | Resigned |
Appointed | 17 March 2016(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2017) |
Role | Company Director |
Correspondence Address | 30 Chorley New Road Bolton BL1 4AP |
Website | reynards.com |
---|
Registered Address | 30 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Alan Keith Reynard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,325 |
Cash | £23,369 |
Current Liabilities | £538,830 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 January 2014 | Delivered on: 6 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 December 1991 | Delivered on: 12 December 1991 Persons entitled: Barclays 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. Outstanding |
4 July 1980 | Delivered on: 22 July 1980 Persons entitled: Barclays Bank PLC Classification: Charge on a building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement. (See doc M26 for details). Fully Satisfied |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (3 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 July 2017 | Unaudited abridged accounts made up to 30 September 2016 (7 pages) |
3 July 2017 | Unaudited abridged accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Termination of appointment of Benjamin James Brierley as a secretary on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Benjamin James Brierley as a secretary on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Iain Fraser Campbell as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Iain Fraser Campbell as a director on 26 June 2017 (1 page) |
9 March 2017 | Registered office address changed from Greengate Middleton Manchester M24 1RU to 30 Chorley New Road Bolton BL1 4AP on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from Greengate Middleton Manchester M24 1RU to 30 Chorley New Road Bolton BL1 4AP on 9 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Iain Fraser Campbell on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Iain Fraser Campbell on 6 March 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 March 2016 | Termination of appointment of Julie Ward as a secretary on 17 March 2016 (1 page) |
18 March 2016 | Appointment of Benjamin James Brierley as a secretary on 17 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Julie Ward as a secretary on 17 March 2016 (1 page) |
18 March 2016 | Appointment of Benjamin James Brierley as a secretary on 17 March 2016 (2 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 September 2015 | Director's details changed for Alan Keith Reynard on 21 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Alan Keith Reynard on 21 September 2015 (2 pages) |
10 June 2015 | Termination of appointment of Robert Leslie Perkins as a director on 2 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Robert Leslie Perkins as a director on 2 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Robert Leslie Perkins as a director on 2 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Iain Fraser Campbell as a director on 2 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Iain Fraser Campbell as a director on 2 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Iain Fraser Campbell as a director on 2 June 2015 (2 pages) |
6 May 2015 | Termination of appointment of Linda Tolhurst-Reynard as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Linda Tolhurst-Reynard as a director on 30 April 2015 (1 page) |
1 April 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
1 April 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
18 December 2014 | Director's details changed for Alan Keith Reynard on 31 October 1991 (1 page) |
18 December 2014 | Director's details changed for Alan Keith Reynard on 31 October 1991 (1 page) |
5 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Registered office address changed from Kinmel Park Industrial Estate Bodelwyddan Rhyl Clwyd LL18 5TY to Greengate Middleton Manchester M24 1RU on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Kinmel Park Industrial Estate Bodelwyddan Rhyl Clwyd LL18 5TY to Greengate Middleton Manchester M24 1RU on 18 September 2014 (1 page) |
6 January 2014 | Registration of charge 010194900003 (14 pages) |
6 January 2014 | Registration of charge 010194900003 (14 pages) |
2 December 2013 | Termination of appointment of Linda Tolhurst-Reynard as a secretary (1 page) |
2 December 2013 | Appointment of Julie Ward as a secretary (1 page) |
2 December 2013 | Termination of appointment of Linda Tolhurst-Reynard as a secretary (1 page) |
2 December 2013 | Appointment of Julie Ward as a secretary (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Termination of appointment of John Reynard as a director (1 page) |
15 November 2012 | Termination of appointment of John Reynard as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Termination of appointment of Colin Davies as a director (1 page) |
21 August 2012 | Termination of appointment of Colin Davies as a director (1 page) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 November 2010 | Director's details changed for Alan Keith Reynard on 31 October 2010 (2 pages) |
19 November 2010 | Director's details changed for John Reynard on 31 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Alan Keith Reynard on 31 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Secretary's details changed for Linda Tolhurst on 31 October 2010 (1 page) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Colin Davies on 31 October 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Linda Tolhurst on 31 October 2010 (1 page) |
19 November 2010 | Director's details changed for Linda Tolhurst on 31 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Linda Tolhurst on 31 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Colin Davies on 31 October 2010 (2 pages) |
19 November 2010 | Director's details changed for John Reynard on 31 October 2010 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2009 | Director's details changed for Linda Tolhurst on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Alan Keith Reynard on 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Colin Davies on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Robert Leslie Perkins on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Alan Keith Reynard on 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Robert Leslie Perkins on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Reynard on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Colin Davies on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Linda Tolhurst on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Reynard on 31 October 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 June 2009 | Director appointed robert leslie perkins (2 pages) |
6 June 2009 | Director appointed robert leslie perkins (2 pages) |
24 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
24 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Director resigned (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
22 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
22 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | New secretary appointed;new director appointed (1 page) |
9 February 2006 | Return made up to 31/10/05; full list of members (8 pages) |
9 February 2006 | Return made up to 31/10/05; full list of members (8 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed;new director appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
7 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
7 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
21 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
21 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members
|
2 December 2003 | Return made up to 31/10/03; full list of members
|
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
19 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
19 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
15 November 2002 | Return made up to 31/10/02; full list of members
|
15 November 2002 | Return made up to 31/10/02; full list of members
|
16 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
16 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members
|
5 November 2001 | Return made up to 31/10/01; full list of members
|
16 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members
|
16 November 1999 | Return made up to 31/10/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
10 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
10 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
28 November 1997 | Return made up to 31/10/97; no change of members
|
28 November 1997 | Return made up to 31/10/97; no change of members
|
28 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
28 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
4 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
15 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 August 1971 | Incorporation (12 pages) |
2 August 1971 | Incorporation (12 pages) |