Bolton
Lancashire
BL1 1HL
Director Name | Mary Patricia Hobson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 21 December 2009) |
Role | Book Keeper |
Correspondence Address | Bay Meadows 4 Silkstone Lane, Cawthorne Barnsley S75 4DX |
Secretary Name | Mary Patricia Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | Bay Meadows 4 Silkstone Lane, Cawthorne Barnsley S75 4DX |
Website | nisatodaysfoodstores.com |
---|
Registered Address | 4th Floor Churchgate House Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
71 at £1 | Goldlight LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,991 |
Cash | £96,300 |
Current Liabilities | £799,464 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 July 1990 | Delivered on: 11 July 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings situate at sands lane, swalwell gateshead, tyne and wear title no: ty 80118 and ty 174675. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 October 1987 | Delivered on: 13 October 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141, 141A, 143, 143A, chaucer road, sheffield together with all buidlings and fixtures. Assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 May 1987 | Delivered on: 10 June 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 5,6,7, darnley buildings rossington, doncaster being part of land under title no:- syk 128569. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 December 1986 | Delivered on: 19 January 1987 Persons entitled: Lloyds 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: All the property known as land and buildings on south side of newburn bridge road, industrial estate title no ty 76297. Outstanding |
24 September 1986 | Delivered on: 9 October 1986 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 31/35 (odd) doncaster road goldthorpe. Outstanding |
20 November 1985 | Delivered on: 5 December 1985 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park mills, clayton west, huddersfield. Outstanding |
21 July 1983 | Delivered on: 22 July 1983 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at back lane, clayton west huddersfield W.yorkshire title no wy 190409. 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 |
16 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 July 2021 | Liquidators' statement of receipts and payments to 9 May 2021 (16 pages) |
22 January 2021 | Removal of liquidator by court order (14 pages) |
19 November 2020 | Appointment of a voluntary liquidator (3 pages) |
28 October 2020 | Appointment of a voluntary liquidator (3 pages) |
28 October 2020 | Removal of liquidator by court order (10 pages) |
4 July 2020 | Liquidators' statement of receipts and payments to 9 May 2020 (18 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
19 July 2019 | Liquidators' statement of receipts and payments to 9 May 2019 (16 pages) |
21 July 2018 | Liquidators' statement of receipts and payments to 9 May 2018 (14 pages) |
1 June 2017 | Registered office address changed from 13 Huddersfield Road Barnsley S Yorkshire S70 2LW to 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from 13 Huddersfield Road Barnsley S Yorkshire S70 2LW to 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 1 June 2017 (2 pages) |
26 May 2017 | Statement of affairs (11 pages) |
26 May 2017 | Appointment of a voluntary liquidator (1 page) |
26 May 2017 | Appointment of a voluntary liquidator (1 page) |
26 May 2017 | Statement of affairs (11 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Director's details changed for Mr Peter Robert Hobson on 7 March 2011 (2 pages) |
20 March 2012 | Director's details changed for Mr Peter Robert Hobson on 7 March 2011 (2 pages) |
20 March 2012 | Director's details changed for Mr Peter Robert Hobson on 7 March 2011 (2 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Peter Robert Hobson on 7 March 2010 (2 pages) |
9 March 2011 | Director's details changed for Peter Robert Hobson on 7 March 2010 (2 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Peter Robert Hobson on 7 March 2010 (2 pages) |
22 September 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (3 pages) |
22 September 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (3 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
8 March 2010 | Director's details changed for Peter Robert Hobson on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Peter Robert Hobson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter Robert Hobson on 8 March 2010 (2 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
24 February 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
24 February 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
2 February 2010 | Purchase of own shares. (3 pages) |
2 February 2010 | Purchase of own shares. (3 pages) |
26 January 2010 | Cancellation of shares. Statement of capital on 26 January 2010
|
26 January 2010 | Cancellation of shares. Statement of capital on 26 January 2010
|
15 January 2010 | Termination of appointment of Mary Hobson as a director (2 pages) |
15 January 2010 | Termination of appointment of Mary Hobson as a secretary (2 pages) |
15 January 2010 | Termination of appointment of Mary Hobson as a director (2 pages) |
15 January 2010 | Termination of appointment of Mary Hobson as a secretary (2 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
23 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Accounts for a small company made up to 31 January 2008 (7 pages) |
4 March 2009 | Accounts for a small company made up to 31 January 2008 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
1 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
16 May 2007 | Accounts for a medium company made up to 31 January 2006 (16 pages) |
16 May 2007 | Accounts for a medium company made up to 31 January 2006 (16 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
31 July 2006 | Accounts for a medium company made up to 31 January 2005 (15 pages) |
31 July 2006 | Accounts for a medium company made up to 31 January 2005 (15 pages) |
27 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
26 July 2005 | Accounts for a medium company made up to 31 January 2004 (15 pages) |
26 July 2005 | Accounts for a medium company made up to 31 January 2004 (15 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members
|
6 April 2004 | Return made up to 06/03/04; full list of members
|
3 December 2003 | Accounts for a medium company made up to 31 January 2003 (14 pages) |
3 December 2003 | Accounts for a medium company made up to 31 January 2003 (14 pages) |
19 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
6 December 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
6 December 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
4 December 2002 | Accounts for a medium company made up to 30 November 2001 (13 pages) |
4 December 2002 | Accounts for a medium company made up to 30 November 2001 (13 pages) |
26 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 30 November 2000 (12 pages) |
4 December 2001 | Full accounts made up to 30 November 2000 (12 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
4 January 2001 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
4 January 2001 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
17 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
16 December 1999 | Accounts for a medium company made up to 30 November 1998 (16 pages) |
16 December 1999 | Accounts for a medium company made up to 30 November 1998 (16 pages) |
22 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
26 November 1998 | Accounts for a medium company made up to 30 November 1997 (18 pages) |
26 November 1998 | Accounts for a medium company made up to 30 November 1997 (18 pages) |
20 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
11 December 1997 | Full accounts made up to 30 November 1996 (16 pages) |
11 December 1997 | Full accounts made up to 30 November 1996 (16 pages) |
19 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
25 January 1997 | Accounts for a medium company made up to 30 November 1995 (18 pages) |
25 January 1997 | Accounts for a medium company made up to 30 November 1995 (18 pages) |
20 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
28 November 1995 | Accounts for a medium company made up to 30 November 1994 (18 pages) |
28 November 1995 | Accounts for a medium company made up to 30 November 1994 (18 pages) |
16 May 1995 | Accounts for a medium company made up to 30 November 1993 (18 pages) |
16 May 1995 | Accounts for a medium company made up to 30 November 1993 (18 pages) |
3 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
3 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |