Raikes Lane
Bolton
BL3 2NB
Director Name | Ian Blenkinsop |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 October 2001) |
Role | Managing Director Motor Busine |
Correspondence Address | 470 Hale Road Halebarns Altrincham Cheshire WA15 8XT |
Director Name | Gerald Anthony Friend |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 October 2001) |
Role | Aftersales Director |
Correspondence Address | Oban House 61 Radcliffe New Road Whitefield Manchester Lancashire M45 7QZ |
Director Name | Jeffrey Alan Fairbotham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 October 2014) |
Role | Financial Director Motor Business |
Country of Residence | England |
Correspondence Address | 40 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Secretary Name | Jeffrey Alan Fairbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Jean Roberts |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2003) |
Role | Secretary |
Correspondence Address | 32 King Place Nantwich Cheshire CW5 5NY |
Director Name | Nicholas John Cook |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Secretary Name | Jean Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 32 King Place Nantwich Cheshire CW5 5NY |
Website | williamsmanchestermini.co.uk |
---|---|
Telephone | 07 224345904 |
Telephone region | Mobile |
Registered Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Orlando Street Bridge (Bolton) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
2 December 1996 | Delivered on: 3 December 1996 Satisfied on: 9 November 2001 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Fully Satisfied |
---|
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
11 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
6 September 2019 | Change of details for Mr William Guy Adams as a person with significant control on 1 September 2019 (2 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
8 January 2019 | Notification of William Guy Adams as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Cessation of Nicholas John Cook as a person with significant control on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 April 2014 | Termination of appointment of Jean Roberts as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Jean Roberts as a secretary (2 pages) |
10 April 2014 | Annual return made up to 28 March 2014 Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 28 March 2014 Statement of capital on 2014-04-10
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (14 pages) |
15 May 2012 | Annual return made up to 28 March 2012 (14 pages) |
15 May 2012 | Annual return made up to 28 March 2012 (14 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 April 2011 | Annual return made up to 28 March 2011 (14 pages) |
27 April 2011 | Annual return made up to 28 March 2011 (14 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 May 2009 | Return made up to 28/03/09; no change of members (10 pages) |
8 May 2009 | Return made up to 28/03/09; no change of members (10 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 April 2008 | Return made up to 28/03/08; no change of members (7 pages) |
17 April 2008 | Return made up to 28/03/08; no change of members (7 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
31 December 2001 | Memorandum and Articles of Association (6 pages) |
31 December 2001 | Memorandum and Articles of Association (6 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
13 November 2001 | Company name changed ian anthony (services) LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Company name changed ian anthony (services) LIMITED\certificate issued on 13/11/01 (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page) |
2 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: carlton house 141-149 bradshawgate bolton greater manchester BL2 1BP (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members
|
17 April 2000 | Return made up to 28/03/00; full list of members
|
6 July 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
23 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
6 May 1997 | Return made up to 28/03/97; full list of members (9 pages) |
6 May 1997 | Return made up to 28/03/97; full list of members (9 pages) |
3 December 1996 | Particulars of mortgage/charge (11 pages) |
3 December 1996 | Particulars of mortgage/charge (11 pages) |
27 August 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
27 August 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
23 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
23 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
25 April 1995 | Return made up to 28/03/95; no change of members
|
25 April 1995 | Return made up to 28/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |