Milnrow
Rochdale
Lancs
OL16 3HD
Secretary Name | Mr David Bottomley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 16 May 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloth Hall Drake Street Rochdale OL16 1PX |
Director Name | Mrs Kathleen Bottomley |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 May 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cloth Hall Drake Street Rochdale OL16 1PX |
Director Name | Mr Keene Ralston Hancock |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 379 Rochdale Old Street Bury Lancashire BL9 7RX |
Director Name | Mr Thomas Hill |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2003) |
Role | Retired |
Correspondence Address | 14 Greenbank Drive Smithybridge Littleborough Lancashire OL15 0ER |
Director Name | Craig Nelson Lister |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 421 Hough Fold Way Harwood Bolton BL2 3PY |
Secretary Name | Craig Nelson Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Owlerbarrow Road Bury Lancashire BL8 1RD |
Secretary Name | Maria Bernadette Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2013) |
Role | Secretary |
Correspondence Address | 421 Hough Fold Way Harwood Bolton BL2 3PY |
Director Name | Mr Leonard Cecil Bottomley |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit A4 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ |
Director Name | Mrs Jane Louise Coulter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Crossbrook Way Milnrow Rchdale Lancs OL16 3HD |
Website | www.bpsprint.com |
---|---|
Email address | [email protected] |
Telephone | 01706 368444 |
Telephone region | Rochdale |
Registered Address | Cloth Hall Drake Street Rochdale OL16 1PX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
12 at £1 | David Bottomley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,744 |
Cash | £15,797 |
Current Liabilities | £146,685 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 January 1988 | Delivered on: 13 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 charge on book and other debts floating charge over the undertaking and all property and assets present and future including bookdebts except for those mentioned above. Uncalled capital. Outstanding |
---|
16 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 June 2021 | Registered office address changed from Unit a4 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ to Cloth Hall Drake Street Rochdale OL16 1PX on 7 June 2021 (1 page) |
31 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 July 2020 | Termination of appointment of Jane Louise Coulter as a director on 31 August 2019 (1 page) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Leonard Cecil Bottomley as a director on 19 February 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 October 2015 | Appointment of Mrs Jane Louise Coulter as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Jane Louise Coulter as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Jane Louise Coulter as a director on 1 October 2015 (2 pages) |
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Director's details changed for Mr David Bottomley on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr David Bottomley on 12 June 2014 (2 pages) |
7 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mrs Kathleen Bottomley as a director (2 pages) |
7 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mrs Kathleen Bottomley as a director (2 pages) |
2 October 2013 | Termination of appointment of Craig Lister as a director (1 page) |
2 October 2013 | Termination of appointment of Maria Lister as a secretary (1 page) |
2 October 2013 | Termination of appointment of Maria Lister as a secretary (1 page) |
2 October 2013 | Termination of appointment of Craig Lister as a director (1 page) |
2 October 2013 | Appointment of Mr Leonard Cecil Bottomley as a director (2 pages) |
2 October 2013 | Appointment of Mr Leonard Cecil Bottomley as a director (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 March 2013 | Secretary's details changed for Maria Bernadette Lister on 18 March 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Mr David Bottomley on 18 March 2013 (1 page) |
20 March 2013 | Secretary's details changed for Mr David Bottomley on 18 March 2013 (1 page) |
20 March 2013 | Director's details changed for Craig Nelson Lister on 18 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Craig Nelson Lister on 18 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Secretary's details changed for Maria Bernadette Lister on 18 March 2013 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 April 2011 | Registered office address changed from Unit a4 Axis Point Hill Top Road Heywood Lancashire BL8 1DQ United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Director's details changed for Craig Nelson Lister on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Craig Nelson Lister on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from Unit a4 Axis Point Hill Top Road Heywood Lancashire BL8 1DQ United Kingdom on 26 April 2011 (1 page) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Registered office address changed from Unit 3 Boholt Works Walshaw Road Bury Lancashire BL8 1DQ on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Unit 3 Boholt Works Walshaw Road Bury Lancashire BL8 1DQ on 14 March 2011 (1 page) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
15 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
16 April 2010 | Director's details changed for Craig Nelson Lister on 18 March 2010 (2 pages) |
16 April 2010 | Director's details changed for David Bottomley on 8 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for David Bottomley on 8 March 2010 (2 pages) |
16 April 2010 | Director's details changed for David Bottomley on 8 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for David Bottomley on 18 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Craig Nelson Lister on 18 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for David Bottomley on 18 March 2010 (2 pages) |
17 September 2009 | Director and secretary appointed david bottomley logged form (2 pages) |
17 September 2009 | Director and secretary appointed david bottomley logged form (2 pages) |
5 August 2009 | Ad 01/04/09\gbp si 7@1=7\gbp ic 5/12\ (2 pages) |
5 August 2009 | Ad 01/04/09\gbp si 7@1=7\gbp ic 5/12\ (2 pages) |
31 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
31 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 July 2009 | Director and secretary appointed david bottomley (2 pages) |
30 July 2009 | Director and secretary appointed david bottomley (2 pages) |
28 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
28 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
3 July 2007 | Return made up to 18/03/07; full list of members
|
3 July 2007 | Registered office changed on 03/07/07 from: unit 3 boholt works walshaw road bury BL8 1DQ (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: unit 3 boholt works walshaw road bury BL8 1DQ (1 page) |
3 July 2007 | Return made up to 18/03/07; full list of members
|
10 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members
|
28 March 2006 | Return made up to 18/03/06; full list of members
|
9 February 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
9 February 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
7 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
1 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
18 February 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
18 February 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
18 March 2003 | Return made up to 18/03/03; full list of members
|
18 March 2003 | Return made up to 18/03/03; full list of members
|
18 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 May 2000 | Return made up to 18/03/00; full list of members
|
24 May 2000 | Return made up to 18/03/00; full list of members
|
21 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 October 1996 | Amended full accounts made up to 31 December 1995 (11 pages) |
22 October 1996 | Amended full accounts made up to 31 December 1995 (11 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 March 1996 | Return made up to 18/03/96; full list of members
|
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Return made up to 18/03/96; full list of members
|
27 March 1996 | Director resigned (1 page) |
8 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
8 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |