Bolton
Lancashire
BL1 5PD
Director Name | Mrs Susan Morrell Taylor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 21 August 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Old Kiln Lane Bolton Lancashire BL1 5PD |
Secretary Name | Mrs Susan Morrell Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Kiln Lane Bolton Lancashire BL1 5PD |
Registered Address | Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
8.5k at £1 | Christopher John Taylor 50.00% Ordinary |
---|---|
8.5k at £1 | Susan Morrell Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,474 |
Cash | £7,794 |
Current Liabilities | £90,472 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
18 February 1998 | Delivered on: 25 February 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of chorley new road horwich greater manchester t/no GM175578. Outstanding |
---|---|
12 July 1996 | Delivered on: 17 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 austins lane lostock horwich bolton greater manchester t/no:- GM587735. Outstanding |
10 March 1995 | Delivered on: 14 March 1995 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of the facility letter, the supplemental agreement and the deed of indemnity (all as therein defined) and in respect of goods supplied and any other monies that may become due. Particulars: F/H land and petrol filling station premises erected thereon and k/a beehive self serve situate on the north west side of chorley new road horwich bolton including the buildings and the canopy erected thereon together with fixtures fittings equipment including storage tanks petrol pumps and other pumps, the goodwill of the business and floating chrge over all moveable plant machinery motor fuel furniture equipment. Outstanding |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2018 | Application to strike the company off the register (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Christopher John Taylor on 18 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Christopher John Taylor on 18 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Susan Morrell Taylor on 18 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Susan Morrell Taylor on 18 May 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from kevan pilling house 1MYRTLE street bolton BL1 3AH (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from kevan pilling house 1MYRTLE street bolton BL1 3AH (1 page) |
21 May 2008 | Location of debenture register (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton BL2 2AY (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton BL2 2AY (1 page) |
4 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 421 chorley old road bolton BL1 6AH (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 421 chorley old road bolton BL1 6AH (1 page) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
19 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
25 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
16 June 2003 | Return made up to 04/05/03; full list of members
|
16 June 2003 | Return made up to 04/05/03; full list of members
|
5 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
31 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
30 August 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
11 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
11 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
17 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: bedford house 60 chorley new road bolton greater manchester BL1 4DA (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: bedford house 60 chorley new road bolton greater manchester BL1 4DA (1 page) |
5 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
5 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
24 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
14 October 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
6 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
6 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: 421 chorley old road bolton lancashire BL1 6AH (1 page) |
3 December 1996 | Auditor's resignation (1 page) |
3 December 1996 | Auditor's resignation (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Registered office changed on 03/12/96 from: 421 chorley old road bolton lancashire BL1 6AH (1 page) |
3 December 1996 | Resolutions
|
28 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
16 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
5 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
30 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
14 September 1981 | Certificate of incorporation (1 page) |
14 September 1981 | Certificate of incorporation (1 page) |