Little Lever
Bolton
Lancashire
BL3 1TQ
Director Name | Carl Robert Norris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 14 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Edinburgh Road Little Lever Bolton Lancashire BL3 1TQ |
Secretary Name | Mrs Maureen Lesley Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 14 March 2019) |
Role | Company Director |
Correspondence Address | 30 Kinloch Drive Bolton Lancashire BL1 4LZ |
Director Name | Mrs Maureen Lesley Barnes |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 30 Kinloch Drive Bolton Lancashire BL1 4LZ |
Secretary Name | Kathryn Lesley Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 20 Fontwell Road Little Lever Bolton Lancashire BL3 1TE |
Registered Address | Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £27,689 |
Cash | £10,835 |
Current Liabilities | £540,564 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 July 2012 | Delivered on: 5 July 2012 Persons entitled: Skipton Business Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
29 May 2009 | Delivered on: 3 June 2009 Satisfied on: 26 November 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 March 1999 | Delivered on: 18 March 1999 Satisfied on: 24 May 2012 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
14 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
27 May 2018 | Liquidators' statement of receipts and payments to 3 May 2018 (23 pages) |
11 June 2017 | Liquidators' statement of receipts and payments to 3 May 2017 (18 pages) |
11 June 2017 | Liquidators' statement of receipts and payments to 3 May 2017 (18 pages) |
27 January 2017 | Registered office address changed from Third Floor St Georges House St. Georges Road Bolton Lancashire BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Third Floor St Georges House St. Georges Road Bolton Lancashire BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 27 January 2017 (2 pages) |
23 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 May 2016 | Registered office address changed from Unit 6 Lyon Road Industrial Estate Lyon Road Kearsley Bolton Lancashire BL4 8NB to Third Floor St Georges House St. Georges Road Bolton Lancashire BL1 2DD on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from Unit 6 Lyon Road Industrial Estate Lyon Road Kearsley Bolton Lancashire BL4 8NB to Third Floor St Georges House St. Georges Road Bolton Lancashire BL1 2DD on 24 May 2016 (2 pages) |
20 May 2016 | Statement of affairs with form 4.19 (8 pages) |
20 May 2016 | Appointment of a voluntary liquidator (1 page) |
20 May 2016 | Appointment of a voluntary liquidator (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement of affairs with form 4.19 (8 pages) |
20 May 2016 | Resolutions
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 November 2014 | Satisfaction of charge 2 in full (1 page) |
26 November 2014 | Satisfaction of charge 2 in full (1 page) |
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 April 2010 | Director's details changed for Kathryn Lesley Norris on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Carl Robert Norris on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Carl Robert Norris on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Kathryn Lesley Norris on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Kathryn Lesley Norris on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Carl Robert Norris on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
21 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 30 kinloch drive bolton lancashire BL1 4LZ (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 30 kinloch drive bolton lancashire BL1 4LZ (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
4 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
13 June 2001 | Return made up to 03/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 03/04/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 April 2000 | Return made up to 03/04/00; full list of members
|
19 April 2000 | Return made up to 03/04/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 July 1999 | Return made up to 03/04/99; no change of members (4 pages) |
7 July 1999 | Return made up to 03/04/99; no change of members (4 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 8 westminster road astley bridge bolton BL1 7JA (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 8 westminster road astley bridge bolton BL1 7JA (1 page) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
8 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
8 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
2 November 1998 | Full accounts made up to 31 May 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 May 1997 (10 pages) |
29 September 1998 | Return made up to 03/04/98; no change of members (4 pages) |
29 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
29 September 1998 | Return made up to 03/04/98; no change of members (4 pages) |
29 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
11 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
3 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
3 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
26 April 1995 | Return made up to 03/04/95; no change of members
|
26 April 1995 | Return made up to 03/04/95; no change of members
|
4 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
3 April 1990 | Incorporation (15 pages) |
3 April 1990 | Incorporation (15 pages) |