Bolton
Lancashire
BL1 5FJ
Secretary Name | Ann Marie Bohm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(21 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 26 April 2016) |
Role | Consultant |
Correspondence Address | 56 Waterslea Drive Bolton Lancashire BL1 5FJ |
Director Name | Malcolm Victor Bohm |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 26 April 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Granary Lane Worsley Manchester Gtr Manchester M28 2PH |
Director Name | Mrs Gay Bohm |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 1994) |
Role | Housewife |
Correspondence Address | The White House Victoria Road Bolton Lancashire BL1 5AS |
Director Name | Mr Malcolm Victor Bohm |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 April 2002) |
Role | Furniture Retailer |
Correspondence Address | 7 Quayside Close Worsley Manchester M28 1YB |
Secretary Name | Mrs Gay Bohm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 1994) |
Role | Housewife |
Correspondence Address | The White House Victoria Road Bolton Lancashire BL1 5AS |
Secretary Name | Mr Darren Lee Bohm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(11 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 29 April 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Waterslea Drive Bolton Lancashire BL1 5FJ |
Secretary Name | Sandra Lea Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2004) |
Role | Accounts Manager |
Correspondence Address | 73 Barkway Road Stretford Manchester Lancashire M32 9DU |
Website | bohm.biz |
---|
Registered Address | 91 Princess Street Manchester M1 4HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
56 at £1 | Darren Lee Bohm 56.00% Ordinary |
---|---|
44 at £1 | Nicola Parrish 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,150 |
Cash | £44,452 |
Current Liabilities | £3,077 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 1998 | Delivered on: 14 December 1998 Satisfied on: 6 November 2007 Persons entitled: National Westminster 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: F/H the lands cabaret club & bar woodhouse lane beech hill wigan greater manchester-GM642551. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
3 May 1984 | Delivered on: 14 May 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specilic equitable charge over all l/h & f/h properties and/or the proceeds of sale thereof.. 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 |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Application to strike the company off the register (3 pages) |
29 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 August 2013 | Director's details changed for Malcolm Victor Bohm on 1 January 2013 (2 pages) |
21 August 2013 | Director's details changed for Darren Lee Bohm on 1 January 2013 (2 pages) |
21 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Director's details changed for Malcolm Victor Bohm on 1 January 2013 (2 pages) |
21 August 2013 | Director's details changed for Darren Lee Bohm on 1 January 2013 (2 pages) |
21 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
5 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
28 February 2013 | Registered office address changed from 271-291 Bury New Road Manchester M7 2YN on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 271-291 Bury New Road Manchester M7 2YN on 28 February 2013 (1 page) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 271-291 bury new road manchester M7 2YM (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 271-291 bury new road manchester M7 2YN (1 page) |
21 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 271-291 bury new road manchester M7 2YM (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 271-291 bury new road manchester M7 2YN (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
25 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
11 June 2008 | Director appointed malcolm victor bohm (1 page) |
11 June 2008 | Director appointed malcolm victor bohm (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 July 2007 | Return made up to 17/05/07; no change of members (6 pages) |
2 July 2007 | Return made up to 17/05/07; no change of members (6 pages) |
21 August 2006 | Return made up to 17/05/06; full list of members (6 pages) |
21 August 2006 | Return made up to 17/05/06; full list of members (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
31 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o guest & co 91 princess street manchester M1 4HT (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o guest & co 91 princess street manchester M1 4HT (1 page) |
20 September 2004 | Company name changed g d s (manchester) LIMITED\certificate issued on 20/09/04 (2 pages) |
20 September 2004 | Company name changed g d s (manchester) LIMITED\certificate issued on 20/09/04 (2 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
5 May 2004 | New secretary appointed (1 page) |
5 May 2004 | Secretary resigned (2 pages) |
5 May 2004 | New secretary appointed (1 page) |
5 May 2004 | Secretary resigned (2 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
22 May 2003 | Return made up to 17/05/03; full list of members
|
22 May 2003 | Return made up to 17/05/03; full list of members
|
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
14 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
14 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members
|
24 May 2001 | Return made up to 17/05/01; full list of members
|
11 April 2001 | Registered office changed on 11/04/01 from: 39 great ducie street manchester lancashire M3 1PU (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 39 great ducie street manchester lancashire M3 1PU (1 page) |
10 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 June 2000 | Return made up to 17/05/00; full list of members
|
9 June 2000 | Return made up to 17/05/00; full list of members
|
22 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
21 May 1999 | Return made up to 17/05/99; no change of members
|
21 May 1999 | Return made up to 17/05/99; no change of members
|
19 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 June 1998 | Return made up to 17/05/98; full list of members
|
9 June 1998 | Return made up to 17/05/98; full list of members
|
23 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
31 December 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
31 December 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
25 May 1996 | Return made up to 17/05/96; no change of members
|
25 May 1996 | Return made up to 17/05/96; no change of members
|
14 December 1995 | Full accounts made up to 30 September 1995 (7 pages) |
14 December 1995 | Full accounts made up to 30 September 1995 (7 pages) |
6 June 1995 | Return made up to 17/05/95; full list of members
|
6 June 1995 | Return made up to 17/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |