Bolton
BL2 5HP
Secretary Name | Lynn Bynon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2005(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 10 May 2023) |
Role | Company Director |
Correspondence Address | Oakridge 167 Red Lane Bolton BL2 5HP |
Director Name | Mr Stuart Alan Hirst |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Hazels Wilpshire Blackburn Lancashire BB1 9HZ |
Director Name | Alan David Topping |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 11 Pendle Court Bolton BL1 6PY |
Secretary Name | Mr Stuart Alan Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Hazels Wilpshire Blackburn Lancashire BB1 9HZ |
Secretary Name | Lynda Topping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2005) |
Role | Company Director |
Correspondence Address | 11 Pendle Court Bolton Lancashire BL1 6PY |
Director Name | Mr Christopher Alan Topping |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 March 2020) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Sweet Briar House 109 Darwen Road Bromley Cross Bolton BL7 9BG |
Director Name | Mr Paul Anthony Jolleys |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 March 2020) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Millbrook Avenue Atherton Manchester M46 9LL |
Website | genesis-seven.co.uk |
---|---|
Telephone | 01254 666000 |
Telephone region | Blackburn |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Andrew James Bynon 18.52% Ordinary A |
---|---|
50 at £1 | Christopher Alan Topping 18.52% Ordinary C |
50 at £1 | Paul Jolleys 18.52% Ordinary B |
40 at £1 | Anthea Topping 14.81% Ordinary F |
40 at £1 | Francesca Jolleys 14.81% Ordinary E |
40 at £1 | Lynn Bynon 14.81% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £444,642 |
Cash | £254,069 |
Current Liabilities | £135,084 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 July 1992 | Delivered on: 15 July 1992 Persons entitled: Yorkshire Bank PLC Classification: Debenture 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. Outstanding |
---|
10 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
8 September 2022 | Liquidators' statement of receipts and payments to 15 July 2022 (19 pages) |
14 September 2021 | Liquidators' statement of receipts and payments to 15 July 2021 (20 pages) |
15 August 2020 | Registered office address changed from Charter House Stansfield Street Nelson BB9 9XY England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 15 August 2020 (2 pages) |
11 August 2020 | Resolutions
|
11 August 2020 | Declaration of solvency (5 pages) |
11 August 2020 | Appointment of a voluntary liquidator (3 pages) |
7 July 2020 | Satisfaction of charge 1 in full (1 page) |
25 June 2020 | Termination of appointment of Christopher Alan Topping as a director on 31 March 2020 (1 page) |
25 June 2020 | Termination of appointment of Paul Anthony Jolleys as a director on 31 March 2020 (1 page) |
15 June 2020 | Registered office address changed from Unit 4 Scotshaw Brook Ind Estate Branch Road Lower Darwen Blackburn Lancashire. BB3 0PR to Charter House Stansfield Street Nelson BB9 9XY on 15 June 2020 (1 page) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 May 2014 | Director's details changed for Mr Paul Anthony Jolleys on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Paul Anthony Jolleys on 14 May 2014 (2 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Secretary's details changed for Lynn Bynon on 1 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Lynn Bynon on 1 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Lynn Bynon on 1 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Statement of company's objects (2 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
4 April 2013 | Statement of company's objects (2 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 October 2009 | Director's details changed for Andrew James Bynon on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Anthony Jolleys on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Andrew James Bynon on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christopher Alan Topping on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christopher Alan Topping on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christopher Alan Topping on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Anthony Jolleys on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Andrew James Bynon on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Paul Anthony Jolleys on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
26 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
25 November 2008 | Director's change of particulars / christopher topping / 25/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / christopher topping / 25/11/2008 (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 22/10/07; full list of members (4 pages) |
22 October 2007 | Return made up to 22/10/07; full list of members (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
6 November 2006 | Return made up to 22/10/06; full list of members (4 pages) |
6 November 2006 | Return made up to 22/10/06; full list of members (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 January 2006 | Return made up to 22/10/05; full list of members (4 pages) |
27 January 2006 | Location of register of members (1 page) |
27 January 2006 | Location of register of members (1 page) |
27 January 2006 | Return made up to 22/10/05; full list of members (4 pages) |
4 November 2005 | £ ic 361/301 11/10/05 £ sr 60@1=60 (1 page) |
4 November 2005 | £ ic 361/301 11/10/05 £ sr 60@1=60 (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Ad 09/09/05--------- £ si 357@1=357 £ ic 4/361 (2 pages) |
19 October 2005 | Ad 09/09/05--------- £ si 357@1=357 £ ic 4/361 (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 November 2004 | Ad 02/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 November 2004 | Ad 02/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Return made up to 22/10/04; full list of members
|
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Return made up to 22/10/04; full list of members
|
23 November 2004 | New director appointed (2 pages) |
10 September 2004 | Company name changed papershade LIMITED\certificate issued on 10/09/04 (2 pages) |
10 September 2004 | Company name changed papershade LIMITED\certificate issued on 10/09/04 (2 pages) |
5 April 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 October 2002 | Return made up to 22/10/02; full list of members
|
24 October 2002 | Return made up to 22/10/02; full list of members
|
8 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 1999 | Return made up to 22/10/99; full list of members
|
26 October 1999 | Return made up to 22/10/99; full list of members
|
12 February 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 February 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 February 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 February 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
14 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
13 February 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
16 December 1996 | Return made up to 22/10/96; no change of members
|
16 December 1996 | Return made up to 22/10/96; no change of members
|
27 February 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 February 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |