Bolton
Lancashire
BL1 2QE
Director Name | Mr Charles William Nuttall |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2013(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 August 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
Director Name | Mr Anthony Michael Edge |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | 36 Okehampton Road Childwall Liverpool Merseyside L16 6AZ |
Director Name | Mr Charles Hargreaves Nuttall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 31 December 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
Director Name | Mr John Hargreaves Nuttall |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 July 2007) |
Role | Engineer |
Correspondence Address | Wilson Fold Farm Fall Birch Road Lostock Bolton Greater Manchester BL6 4LH |
Director Name | Mr Alan Rothwell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | Clifton Farm Harrow Stiles Lane Deerplay Bacup Lancashire OL13 8RF |
Secretary Name | Marjorie Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 57 St. Johns Road Bolton BL6 4ET |
Director Name | Mrs Laura Beatrice Nuttall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2013) |
Role | Transmissions |
Country of Residence | United Kingdom |
Correspondence Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
Registered Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
99 at £1 | J & D Andre LTD 99.00% Ordinary |
---|---|
1 at £1 | Hargreaves Hamilton & Co. LTD 1.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 January 2014 | Appointment of Mr. Charles William Nuttall as a director (2 pages) |
23 January 2014 | Appointment of Mr. Charles William Nuttall as a director (2 pages) |
23 January 2014 | Termination of appointment of Laura Nuttall as a director (1 page) |
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Charles Nuttall as a director (1 page) |
23 January 2014 | Termination of appointment of Laura Nuttall as a director (1 page) |
23 January 2014 | Termination of appointment of Charles Nuttall as a director (1 page) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Charles Hargreaves Nuttall on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Laura Beatrice Nuttall on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Miss Hannah Rachel Nuttall on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mrs Laura Beatrice Nuttall on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Charles Hargreaves Nuttall on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Miss Hannah Rachel Nuttall on 28 January 2010 (1 page) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 February 2009 | Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages) |
4 February 2009 | Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
24 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: po box 33 gaskell street bolton BL12QS (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: po box 33 gaskell street bolton BL12QS (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
29 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
31 January 2004 | Return made up to 03/01/04; full list of members
|
31 January 2004 | Return made up to 03/01/04; full list of members
|
31 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
14 January 2003 | Return made up to 03/01/03; full list of members
|
14 January 2003 | Return made up to 03/01/03; full list of members
|
14 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
20 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
20 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
31 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
3 February 1999 | Return made up to 03/01/99; full list of members (8 pages) |
3 February 1999 | Return made up to 03/01/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
29 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Return made up to 03/01/97; no change of members (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 January 1997 | Return made up to 03/01/97; no change of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 February 1996 | Return made up to 03/01/96; full list of members
|
1 February 1996 | Return made up to 03/01/96; full list of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (10 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (10 pages) |