Bolton
BL1 2BQ
Director Name | Mr Terry Martin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 09 June 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Bark Street East Bolton BL1 2BQ |
Secretary Name | Mrs Frances Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bark Street East Bolton BL1 2BQ |
Secretary Name | Mr Terry Martin |
---|---|
Status | Resigned |
Appointed | 02 December 2012(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 June 2023) |
Role | Company Director |
Correspondence Address | 13 Keats Road Greenmount Bury BL8 4EP |
Website | audiohearing.co.uk |
---|
Registered Address | 13 Keats Road Greenmount Bury BL8 4EP |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
70 at £1 | Mr Terry Martin 70.00% Ordinary |
---|---|
30 at £1 | D.r. Johnson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,620 |
Cash | £15,449 |
Current Liabilities | £7,427 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 January 2012 | Delivered on: 10 February 2012 Persons entitled: The Borough Council of Bolton Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 bark street east, bolton. Outstanding |
---|---|
17 May 1988 | Delivered on: 23 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: 4, bark street bolton greater manchester t/n 4A 348385 and the proceeds of sale hereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2023 | Application to strike the company off the register (3 pages) |
21 November 2023 | Termination of appointment of Terry Martin as a secretary on 9 June 2023 (1 page) |
21 November 2023 | Termination of appointment of Terry Martin as a director on 9 June 2023 (1 page) |
21 November 2023 | Cessation of Terry Martin as a person with significant control on 9 June 2023 (1 page) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
11 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
14 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 26 November 2018 with updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 October 2017 | Satisfaction of charge 2 in full (1 page) |
27 October 2017 | Satisfaction of charge 2 in full (1 page) |
21 October 2017 | Registered office address changed from 4 Bark Street East Bolton BL1 2BQ to 13 Keats Road Greenmount Bury BL8 4EP on 21 October 2017 (1 page) |
21 October 2017 | Registered office address changed from 4 Bark Street East Bolton BL1 2BQ to 13 Keats Road Greenmount Bury BL8 4EP on 21 October 2017 (1 page) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
19 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Donald Raymond Johnson on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Donald Raymond Johnson on 27 November 2014 (2 pages) |
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 December 2012 | Appointment of Mr Terry Martin as a secretary (1 page) |
15 December 2012 | Appointment of Mr Terry Martin as a secretary (1 page) |
1 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Termination of appointment of Frances Martin as a secretary (1 page) |
1 December 2012 | Termination of appointment of Frances Martin as a secretary (1 page) |
1 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 October 2009 | Director's details changed for Donald Raymond Johnson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Donald Raymond Johnson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Terry Martin on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Frances Martin on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Frances Martin on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Donald Raymond Johnson on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Terry Martin on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Frances Martin on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Terry Martin on 5 October 2009 (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
19 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
30 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
7 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members
|
29 November 2000 | Return made up to 26/11/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
15 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
15 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
6 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
20 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
20 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |