Waters Meeting Road
Bolton
BL1 8SW
Secretary Name | Lisa Nethercott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 48 Brimstone Drive Stevenage Hertfordshire SG1 4FX |
Director Name | Lisa Nethercott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 13 February 2018) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Town Lane Benington Stevenage SG2 7LA |
Registered Address | Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Stuart Akish 51.00% Ordinary |
---|---|
49 at £1 | Lisa Nethercott 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,946 |
Cash | £2,817 |
Current Liabilities | £36,975 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
25 January 2021 | Change of details for Mr Stuart Akish as a person with significant control on 1 August 2020 (2 pages) |
---|---|
20 August 2020 | Registered office address changed from 14 Grangebrook Rags Lane Cheshunt Waltham Cross EN7 6TD England to Burnden House Viking Street Bolton BL3 2RR on 20 August 2020 (1 page) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 January 2019 | Director's details changed for Mr Stuart Akish on 1 January 2019 (2 pages) |
1 January 2019 | Change of details for Mr Stuart Akish as a person with significant control on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 4 Town Lane Benington Stevenage SG2 7LA England to 14 Grangebrook Rags Lane Cheshunt Waltham Cross EN7 6TD on 1 January 2019 (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of Lisa Nethercott as a secretary on 13 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Lisa Nethercott as a director on 13 February 2018 (1 page) |
4 March 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
4 March 2017 | Registered office address changed from Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH to 4 Town Lane Benington Stevenage SG2 7LA on 4 March 2017 (1 page) |
4 March 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
4 March 2017 | Registered office address changed from Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH to 4 Town Lane Benington Stevenage SG2 7LA on 4 March 2017 (1 page) |
4 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 March 2016 | Secretary's details changed for Lisa Nethercott on 7 March 2016 (1 page) |
31 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
31 March 2016 | Secretary's details changed for Lisa Nethercott on 7 March 2016 (1 page) |
31 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2015 | Registered office address changed from 1 the Avenue Welwyn Hertfordshire AL6 0PN to Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 1 the Avenue Welwyn Hertfordshire AL6 0PN to Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from 1 the Avenue Welwyn Hertfordshire AL6 0PN to Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH on 2 July 2015 (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
16 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
10 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
30 January 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Stuart Akish on 25 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Stuart Akish on 25 February 2011 (2 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
18 January 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
27 April 2010 | Director's details changed for Lisa Nethercott on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Lisa Nethercott on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Lisa Nethercott on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Lisa Nethercott on 1 October 2009 (1 page) |
27 April 2010 | Secretary's details changed for Lisa Nethercott on 1 October 2009 (1 page) |
27 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Stuart Akish on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Lisa Nethercott on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Stuart Akish on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Stuart Akish on 1 October 2009 (2 pages) |
4 March 2010 | Registered office address changed from 2Nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 2Nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 2Nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 4 March 2010 (2 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 August 2008 | Return made up to 25/02/08; full list of members (4 pages) |
12 August 2008 | Return made up to 25/02/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
4 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 April 2001 | Return made up to 25/02/01; full list of members
|
11 April 2001 | Return made up to 25/02/01; full list of members
|
8 March 2000 | Return made up to 25/02/00; full list of members
|
8 March 2000 | Return made up to 25/02/00; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
12 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: the charter house charter mews 18 beehive lane ilford essex igi 3RD (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: the charter house charter mews 18 beehive lane ilford essex igi 3RD (1 page) |
8 April 1997 | Return made up to 25/02/97; full list of members (6 pages) |
8 April 1997 | Return made up to 25/02/97; full list of members (6 pages) |
12 November 1996 | Full accounts made up to 31 May 1996 (11 pages) |
12 November 1996 | Full accounts made up to 31 May 1996 (11 pages) |
29 February 1996 | Return made up to 25/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 25/02/96; full list of members (6 pages) |
6 December 1995 | Full accounts made up to 31 May 1995 (9 pages) |
6 December 1995 | Full accounts made up to 31 May 1995 (9 pages) |