Bolton
Lancashire
BL3 2LY
Director Name | Mr Michael Brannan |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1990(3 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Ways Green Lane Bolton Lancashire BL3 2LY |
Director Name | Mr Thomas Morris |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1990(3 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 30 November 2021) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ash Road Kearsley Bolton Lancashire BL4 8LS |
Secretary Name | Mr Michael Brannan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1990(3 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Ways Green Lane Bolton Lancashire BL3 2LY |
Telephone | 01204 524082 |
---|---|
Telephone region | Bolton |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Mr Thomas Morris 40.00% Ordinary |
---|---|
30 at £1 | Michael John Brannan 30.00% Ordinary |
30 at £1 | Myra Brannan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,261 |
Cash | £24,091 |
Current Liabilities | £91,290 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 March 1995 | Delivered on: 17 March 1995 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 property k/a 16 thorpe street walkden manchester and the proceeds of sale thereof with A. 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. Outstanding |
---|---|
24 November 1994 | Delivered on: 30 November 1994 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/Hold property known as 10 thorpe st,walkden,manchester 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. Outstanding |
28 October 1991 | Delivered on: 15 November 1991 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 property k/a 8 water street egerton bolton greater manchester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 1991 | Delivered on: 11 June 1991 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: 31 scott avenue hindley greater manchester t/n gm 355164 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 March 1991 | Delivered on: 28 March 1991 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: 91 darby lane hindley greater manchester t/n gm 114553 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1989 | Delivered on: 15 February 1989 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 property k/a 3 dale brow off warsley road, swinton and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 May 1988 | Delivered on: 17 May 1988 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: L/H 354 warlington rd abram, wigan gt manchester re proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 May 1988 | Delivered on: 12 May 1988 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: L/H 10 frederick street birkett bank wigan greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1989 | Delivered on: 26 January 1989 Satisfied on: 22 March 1990 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: 329 up holland road wigan greater manchester t/n gm 314745 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
27 June 2017 | Notification of Michael Brannan as a person with significant control on 31 March 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
15 December 2016 | Registered office address changed from Four Ways Green Lane Bolton Lancashire BL3 2LY to 1 Dalegarth Avenue Bolton BL1 5DW on 15 December 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 November 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Mr Michael Brannan on 22 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Myra Brannan on 22 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Thomas Morris on 22 June 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
9 September 2008 | Return made up to 22/06/08; no change of members (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
30 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
26 May 2004 | Return made up to 22/06/03; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
3 October 2001 | Return made up to 22/06/01; full list of members (7 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 September 2000 | Return made up to 22/06/00; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
13 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 September 1997 | Return made up to 22/06/97; no change of members (4 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: link house bolton road kearsley lancashire BL4 9BT (1 page) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 September 1996 | Return made up to 22/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 22/06/95; no change of members (6 pages) |
20 May 1996 | Full accounts made up to 31 December 1994 (7 pages) |
26 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |