Brunswick Street
Oldham
OL1 1ET
Director Name | Mrs Sallyann Johnson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1991(4 years, 12 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Book-Keeper/Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
Secretary Name | Mrs Sallyann Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1991(4 years, 12 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
Website | koltranelighting.com |
---|
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
50 at £1 | Mr L.d.a. Johnson 50.00% Ordinary |
---|---|
50 at £1 | Mrs S.a. Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,428 |
Cash | £8,156 |
Current Liabilities | £94,067 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 14 March 2021 (overdue) |
28 February 1996 | Delivered on: 1 March 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed & floating charge dated 12TH january 1988 (the "principal charge"). Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
12 January 1988 | Delivered on: 19 January 1988 Persons entitled: Midland Bank PLC 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: Fixed and floating charges over all bookdebts and other debts, undertaking, property, assets and. Outstanding |
8 December 2023 | Registered office address changed from Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 8 December 2023 (2 pages) |
---|---|
9 May 2023 | Liquidators' statement of receipts and payments to 9 March 2023 (11 pages) |
10 May 2022 | Liquidators' statement of receipts and payments to 9 March 2022 (11 pages) |
14 May 2021 | Liquidators' statement of receipts and payments to 9 March 2021 (11 pages) |
6 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
18 March 2020 | Statement of affairs (10 pages) |
18 March 2020 | Registered office address changed from 20 Portman Road Reading Berkshire RG30 1EA to 125/127 Union Street Oldham OL1 1TE on 18 March 2020 (2 pages) |
18 March 2020 | Resolutions
|
18 March 2020 | Appointment of a voluntary liquidator (3 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 October 2009 | Secretary's details changed for Mrs Sallyann Johnson on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Lindsay Dennis Johnson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Lindsay Dennis Johnson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mrs Sallyann Johnson on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mrs Sallyann Johnson on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mrs Sallyann Johnson on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mrs Sallyann Johnson on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mrs Sallyann Johnson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mrs Sallyann Johnson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mrs Sallyann Johnson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Lindsay Dennis Johnson on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mrs Sallyann Johnson on 1 October 2009 (2 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 153 caversham road reading berkshire RG1 8AU (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 153 caversham road reading berkshire RG1 8AU (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2006 | Return made up to 01/02/06; full list of members (7 pages) |
26 January 2006 | Return made up to 01/02/06; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members
|
8 February 2005 | Return made up to 01/02/05; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 January 2003 | Return made up to 01/02/03; full list of members (7 pages) |
26 January 2003 | Return made up to 01/02/03; full list of members (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
1 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
1 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
11 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
11 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
11 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Return made up to 01/02/96; no change of members
|
26 January 1996 | Return made up to 01/02/96; no change of members
|
11 July 1995 | Amended accounts made up to 31 March 1994 (7 pages) |
11 July 1995 | Amended accounts made up to 31 March 1994 (7 pages) |
19 January 1988 | Particulars of mortgage/charge (3 pages) |