Bolton
BL2 1DZ
Director Name | Mrs Anne Kathryn Egerton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 1998) |
Role | Director/Company Secretary |
Correspondence Address | 8 Meadway Close Sale Cheshire M33 4PT |
Director Name | Mr Keith Anthony Egerton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 16 September 2015) |
Role | Company Chairman/Director |
Country of Residence | England |
Correspondence Address | 8 Meadway Close Sale Cheshire M33 4PT |
Secretary Name | Mrs Anne Kathryn Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 16 September 2015) |
Role | Company Director |
Correspondence Address | 8 Meadway Close Sale Cheshire M33 4PT |
Director Name | Peter Vernon Newton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 2005) |
Role | Insurance Agent |
Correspondence Address | 7 Selsey Avenue Sale Manchester M33 4AN |
Registered Address | Bridgeman House Salop Street Bolton BL2 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
495 at £1 | Ataraxia 49.50% Ordinary |
---|---|
337 at £1 | Keith A. Egerton 33.70% Ordinary |
168 at £1 | Anne Kathryn Egerton 16.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,123 |
Current Liabilities | £5,123 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Registered office address changed from 114 Washway Road Sale Cheshire M33 7RF to Bridgeman House Salop Street Bolton BL2 1DZ on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Richard Graham Webster as a director on 16 September 2015 (3 pages) |
29 September 2015 | Registered office address changed from 114 Washway Road Sale Cheshire M33 7RF to Bridgeman House Salop Street Bolton BL2 1DZ on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Richard Graham Webster as a director on 16 September 2015 (3 pages) |
29 September 2015 | Termination of appointment of Keith Anthony Egerton as a director on 16 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Anne Kathryn Egerton as a secretary on 16 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Anne Kathryn Egerton as a secretary on 16 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Keith Anthony Egerton as a director on 16 September 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
18 July 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 July 2013 | Change of share class name or designation (2 pages) |
2 July 2013 | Change of share class name or designation (2 pages) |
7 December 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
7 December 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
29 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2012 | Statement of company's objects (2 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Statement of company's objects (2 pages) |
29 November 2012 | Change of share class name or designation (2 pages) |
29 November 2012 | Change of share class name or designation (2 pages) |
29 November 2012 | Resolutions
|
5 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Registered office address changed from Eaton Place 114 Washway Road Slae M33 7RF on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Eaton Place 114 Washway Road Slae M33 7RF on 25 August 2011 (1 page) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 September 2010 | Director's details changed for Mr Keith Anthony Egerton on 1 November 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Keith Anthony Egerton on 1 November 2009 (2 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Keith Anthony Egerton on 1 November 2009 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Location of register of members (1 page) |
10 June 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 August 2007 | Return made up to 20/08/07; full list of members
|
29 August 2007 | Return made up to 20/08/07; full list of members
|
18 June 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members
|
30 August 2006 | Return made up to 20/08/06; full list of members
|
21 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 October 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
5 October 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members (8 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members (8 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members (8 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
22 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
16 October 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
16 October 2000 | Accounts for a small company made up to 30 April 2000 (9 pages) |
15 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (9 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (9 pages) |
8 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
18 September 1998 | Company name changed egerton insurance brokers limite d\certificate issued on 18/09/98 (3 pages) |
18 September 1998 | Company name changed egerton insurance brokers limite d\certificate issued on 18/09/98 (3 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
7 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 164 northgate road edgeley stockport cheshire SK3 9NL (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 164 northgate road edgeley stockport cheshire SK3 9NL (1 page) |
10 September 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
10 September 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
8 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
29 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |