Bolton
BL2 2AL
Director Name | Jeffrey James Miklich |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 January 2018(35 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 15 January 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Sherwin Williams Company 101 Prospect Ave Cleveland Ohio 44115 |
Director Name | Neil Entwisle |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 1994) |
Role | Works Director |
Correspondence Address | 16 Arthog Road Hale Altrincham Cheshire WA15 0NA |
Director Name | Mr John Christopher Waterhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 February 2006) |
Role | Export And Marketing Director |
Country of Residence | England |
Correspondence Address | 82 Mallard Crescent Poynton Stockport Cheshire SK12 1HT |
Director Name | John Watson Waterhouse |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 1994) |
Role | Non-Executive Director |
Correspondence Address | 151 Grove Lane Hale Altrincham Cheshire WA15 8LR |
Director Name | Marjorie Waterhouse |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 July 1998) |
Role | Secretary |
Correspondence Address | 16 Padstow Drive Bramhall Stockport Cheshire SK7 2HU |
Director Name | Mr Michael Waterhouse |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 February 2006) |
Role | Chairman |
Correspondence Address | 16 Padstow Drive Bramhall Stockport Cheshire SK7 2HU |
Secretary Name | Neil Entwisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 1994) |
Role | Company Director |
Correspondence Address | 16 Arthog Road Hale Altrincham Cheshire WA15 0NA |
Director Name | Mrs Ivy Wroe |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(10 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 31 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED |
Secretary Name | David Mark Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1994(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 135 Lowfield Road Shaw Heath Stockport Cheshire SK3 8JP |
Director Name | Mr Jeremy Paul Waterhouse |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED |
Secretary Name | Mr John Christopher Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Mallard Crescent Poynton Stockport Cheshire SK12 1HT |
Secretary Name | Mr Jeremy Paul Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bonington Rise Marple Bridge Stockport Cheshire SK6 5DW |
Director Name | Jonathan Paul Carty |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Titan House Lowick Close Newby Road Industrial Estate Stockport Cheshire SK7 5ED |
Secretary Name | Jonathan Carty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | Titan House Lowick Close Newby Road Industrial Estate Stockport Cheshire SK7 5ED |
Director Name | Mr Martin Barry Wroe |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(30 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr Robert Andrew Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(31 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mrs Nicola Maria Budge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 26 May 2016(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2017) |
Role | Senior Operations Vice President |
Country of Residence | England |
Correspondence Address | Tower Works Kestor Street Bolton BL2 2AL |
Director Name | Mr Sean Patrick Hennessy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2016(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Tower Works Kestor Street Bolton BL2 2AL |
Director Name | Mr John George Morikis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2016(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Tower Works Kestor Street Bolton BL2 2AL |
Website | resinsurfaces.co.uk |
---|---|
Telephone | 0161 4831232 |
Telephone region | Manchester |
Registered Address | Tower Works Kestor Street Bolton BL2 2AL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Tonge with the Haulgh |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £1,102,635 |
Cash | £492,454 |
Current Liabilities | £1,348,542 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 February 2006 | Delivered on: 21 February 2006 Persons entitled: National Westminster 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 |
---|---|
6 July 2000 | Delivered on: 10 July 2000 Satisfied on: 10 March 2015 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Fully Satisfied |
6 July 2000 | Delivered on: 10 July 2000 Satisfied on: 9 February 2016 Persons entitled: Close Incoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
24 August 1998 | Delivered on: 1 September 1998 Satisfied on: 7 October 2004 Persons entitled: Associated Credits Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed and floating charges new and used motor vehicles,spare parts,all other assets acquired for the purpose of resale or leasing contract hire purchase loan and similar agreements and all other assets. Fully Satisfied |
24 April 1995 | Delivered on: 29 April 1995 Satisfied on: 30 January 2004 Persons entitled: Bibby Financial Services Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts purchased or purported to be purchased by the security holder. See the mortgage charge document for full details. Fully Satisfied |
9 August 1983 | Delivered on: 26 April 1983 Satisfied on: 7 January 1999 Persons entitled: Barclays Bank PLC Classification: Guarnatee & debenture Secured details: All monies due or to become due form the company and/or metallic coatings limited to the chargee on any account wahtsoever. 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. Fully Satisfied |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2018 | Application to strike the company off the register (3 pages) |
3 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
23 February 2018 | Director's details changed for Jeffrey James Miklich on 22 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Sean Patrick Hennessy as a director on 8 January 2018 (1 page) |
22 February 2018 | Termination of appointment of John George Morikis as a director on 8 January 2018 (1 page) |
22 February 2018 | Appointment of Jeffrey James Miklich as a director on 8 January 2018
|
21 February 2018 | Termination of appointment of Nicola Maria Budge as a director on 20 November 2017 (1 page) |
11 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
7 August 2017 | Cancellation of shares. Statement of capital on 21 July 2017
|
7 August 2017 | Cancellation of shares. Statement of capital on 21 July 2017
|
28 July 2017 | Solvency Statement dated 21/07/17 (1 page) |
28 July 2017 | Statement of capital on 28 July 2017
|
28 July 2017 | Statement of capital on 28 July 2017
|
28 July 2017 | Solvency Statement dated 21/07/17 (1 page) |
28 July 2017 | Resolutions
|
28 July 2017 | Statement by Directors (1 page) |
28 July 2017 | Statement by Directors (1 page) |
28 July 2017 | Resolutions
|
3 March 2017 | Full accounts made up to 31 December 2016 (10 pages) |
3 March 2017 | Full accounts made up to 31 December 2016 (10 pages) |
9 September 2016 | Register inspection address has been changed to C/O Sherwin-Williams Level 7 Voyager Building Chicago Avenue Manchester Airport M90 3DQ (2 pages) |
9 September 2016 | Register inspection address has been changed to C/O Sherwin-Williams Level 7 Voyager Building Chicago Avenue Manchester Airport M90 3DQ (2 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
25 August 2016 | Director's details changed for Nicola Mcgoldrick on 26 May 2016 (2 pages) |
25 August 2016 | Director's details changed for Nicola Mcgoldrick on 26 May 2016 (2 pages) |
11 August 2016 | Appointment of Nicola Mcgoldrick as a director on 26 May 2016 (2 pages) |
11 August 2016 | Appointment of Mr Ian Walker as a director on 26 May 2016 (2 pages) |
11 August 2016 | Appointment of Mr Ian Walker as a director on 26 May 2016 (2 pages) |
11 August 2016 | Appointment of Nicola Mcgoldrick as a director on 26 May 2016 (2 pages) |
13 June 2016 | Resignation of an auditor (2 pages) |
13 June 2016 | Resignation of an auditor (2 pages) |
10 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
6 June 2016 | Termination of appointment of Jonathan Carty as a secretary on 31 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Sean Hennessy as a director on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Martin Barry Wroe as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Jonathan Paul Carty as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Jeremy Paul Waterhouse as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Jeremy Paul Waterhouse as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Ivy Wroe as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Ivy Wroe as a director on 31 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Sean Hennessy as a director on 31 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr John Morikis as a director on 31 May 2016 (2 pages) |
6 June 2016 | Registered office address changed from Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED to C/O Sherwin-Williams Tower Works Kestor Street Bolton BL2 2AL on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr John Morikis as a director on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Jonathan Carty as a secretary on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Jonathan Paul Carty as a director on 31 May 2016 (1 page) |
6 June 2016 | Registered office address changed from Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED to C/O Sherwin-Williams Tower Works Kestor Street Bolton BL2 2AL on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Martin Barry Wroe as a director on 31 May 2016 (1 page) |
24 May 2016 | Satisfaction of charge 6 in full (1 page) |
24 May 2016 | Satisfaction of charge 6 in full (1 page) |
9 February 2016 | Satisfaction of charge 4 in full (1 page) |
9 February 2016 | Termination of appointment of Robert Andrew Davies as a director on 27 January 2016 (1 page) |
9 February 2016 | Satisfaction of charge 4 in full (1 page) |
9 February 2016 | Termination of appointment of Robert Andrew Davies as a director on 27 January 2016 (1 page) |
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
2 July 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
2 July 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
1 June 2015 | Accounts for a small company made up to 30 December 2014 (7 pages) |
1 June 2015 | Accounts for a small company made up to 30 December 2014 (7 pages) |
10 March 2015 | Satisfaction of charge 5 in full (1 page) |
10 March 2015 | Satisfaction of charge 5 in full (1 page) |
10 March 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
10 March 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
19 September 2014 | Appointment of Mr Robert Andrew Davies as a director on 2 January 2014 (2 pages) |
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Appointment of Mr Robert Andrew Davies as a director on 2 January 2014 (2 pages) |
19 September 2014 | Appointment of Mr Robert Andrew Davies as a director on 2 January 2014 (2 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
21 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 June 2013 | Previous accounting period extended from 21 December 2012 to 31 December 2012 (1 page) |
17 June 2013 | Previous accounting period extended from 21 December 2012 to 31 December 2012 (1 page) |
7 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Appointment of Mr Martin Barry Wroe as a director (2 pages) |
5 September 2012 | Appointment of Mr Martin Barry Wroe as a director (2 pages) |
15 August 2012 | Accounts for a small company made up to 21 December 2011 (7 pages) |
15 August 2012 | Accounts for a small company made up to 21 December 2011 (7 pages) |
27 June 2012 | Previous accounting period shortened from 31 December 2011 to 21 December 2011 (1 page) |
27 June 2012 | Previous accounting period shortened from 31 December 2011 to 21 December 2011 (1 page) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 September 2010 | Director's details changed for Ivy Wroe on 24 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Ivy Wroe on 24 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Jeremy Paul Waterhouse on 24 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Jeremy Paul Waterhouse on 24 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 March 2010 | Appointment of Jonathan Paul Carty as a director (3 pages) |
15 March 2010 | Appointment of Jonathan Paul Carty as a director (3 pages) |
15 March 2010 | Termination of appointment of Jeremy Waterhouse as a secretary (1 page) |
15 March 2010 | Termination of appointment of Jeremy Waterhouse as a secretary (1 page) |
15 March 2010 | Appointment of Jonathan Carty as a secretary (2 pages) |
15 March 2010 | Appointment of Jonathan Carty as a secretary (2 pages) |
24 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
8 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page) |
16 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
6 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
6 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
15 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Return made up to 24/08/06; full list of members (3 pages) |
24 October 2006 | Return made up to 24/08/06; full list of members (3 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Declaration of assistance for shares acquisition (5 pages) |
21 February 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Declaration of assistance for shares acquisition (5 pages) |
21 February 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: clive house clive street bolton BL1 1ET (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: clive house clive street bolton BL1 1ET (1 page) |
19 October 2005 | Return made up to 24/08/05; full list of members (4 pages) |
19 October 2005 | Return made up to 24/08/05; full list of members (4 pages) |
7 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
7 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
2 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2004 | Return made up to 24/08/04; full list of members (9 pages) |
20 September 2004 | Return made up to 24/08/04; full list of members (9 pages) |
10 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2003 | Return made up to 24/08/03; full list of members (9 pages) |
14 September 2003 | Return made up to 24/08/03; full list of members (9 pages) |
25 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
25 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
19 February 2003 | Return made up to 24/08/02; full list of members (9 pages) |
19 February 2003 | Return made up to 24/08/02; full list of members (9 pages) |
21 May 2002 | Return made up to 24/08/01; full list of members
|
21 May 2002 | Return made up to 24/08/01; full list of members
|
21 May 2002 | New secretary appointed (1 page) |
21 May 2002 | New secretary appointed (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
20 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
20 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 1ST floor unit 5 crossford court dane road sale cheshire M33 7BZ (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 1ST floor unit 5 crossford court dane road sale cheshire M33 7BZ (1 page) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 October 2000 | Return made up to 24/08/00; full list of members (8 pages) |
25 October 2000 | Return made up to 24/08/00; full list of members (8 pages) |
10 July 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Return made up to 24/08/99; full list of members (5 pages) |
12 November 1999 | Return made up to 24/08/99; full list of members (5 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page) |
2 October 1998 | Return made up to 24/08/98; no change of members
|
2 October 1998 | Return made up to 24/08/98; no change of members
|
1 September 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 October 1997 | Return made up to 24/08/97; full list of members
|
21 October 1997 | Return made up to 24/08/97; full list of members
|
3 August 1997 | Registered office changed on 03/08/97 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
21 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 October 1996 | Return made up to 24/08/96; full list of members (7 pages) |
10 October 1996 | Return made up to 24/08/96; full list of members (7 pages) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director's particulars changed (1 page) |
19 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
10 October 1995 | Director's particulars changed (4 pages) |
10 October 1995 | Return made up to 24/08/95; full list of members (16 pages) |
10 October 1995 | Director's particulars changed (4 pages) |
10 October 1995 | Return made up to 24/08/95; full list of members (16 pages) |
4 May 1995 | Director's particulars changed (2 pages) |
4 May 1995 | Director's particulars changed (2 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 September 1987 | Director resigned (4 pages) |
26 September 1987 | Director resigned (4 pages) |
24 August 1982 | Incorporation (17 pages) |
24 August 1982 | Incorporation (17 pages) |