Redisher Lane Hawkshaw
Bury
Lancashire
BL8 4HY
Secretary Name | Sara Peak |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2004(13 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Accounts |
Correspondence Address | Three Acre Farm Entwistle Hall Lane, Entwistle Bolton Lancashire BL7 0LR |
Director Name | Mr Jonathan Trevis Ofield |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 November 2002) |
Role | Engineer |
Correspondence Address | Hollingrove Barn Redisher Lane Hawksham Bury Lancashire BL8 4HY |
Secretary Name | John William Ofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 10 September 1992) |
Role | Retired Engineer |
Correspondence Address | 41 Gisburn Drive Lowercroft Bury Lancashire BL8 3DH |
Secretary Name | Miss Jacqueline Anne Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 year after company formation) |
Appointment Duration | 10 years (resigned 02 October 2002) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Hollingrove Barn Redisher Lane Hawkshaw Bury Lancashire BL8 4HY |
Secretary Name | Larresha Dawn Woolham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 40 Bennetts Lane Smithills Bolton Lancashire BL1 6HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01204 380560 |
---|---|
Telephone region | Bolton |
Registered Address | Unit 1 Brittania Way Waters Meeting Road The Valley Bolton BL2 2HH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
2 at £1 | Jacqueline Lowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,328 |
Cash | £20,175 |
Current Liabilities | £189,332 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
20 February 2012 | Delivered on: 22 February 2012 Persons entitled: Rbs Invoice 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. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 November 2009 | Delivered on: 1 December 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 September 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
6 October 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Miss Jacqueline Anne Lowe on 14 August 2010 (2 pages) |
4 January 2011 | Director's details changed for Miss Jacqueline Anne Lowe on 14 August 2010 (2 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 November 2008 | Return made up to 14/08/08; full list of members (3 pages) |
24 November 2008 | Return made up to 14/08/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
18 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 October 2005 | Return made up to 14/08/05; full list of members (6 pages) |
14 October 2005 | Return made up to 14/08/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 14/08/04; full list of members
|
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 14/08/04; full list of members
|
11 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 August 2003 | Return made up to 14/08/03; full list of members
|
28 August 2003 | Return made up to 14/08/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
17 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
17 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 September 2001 | Return made up to 14/08/01; full list of members
|
17 September 2001 | Return made up to 14/08/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 October 2000 | Return made up to 14/08/00; full list of members
|
9 October 2000 | Return made up to 14/08/00; full list of members
|
7 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
23 March 1999 | Return made up to 14/08/98; full list of members (6 pages) |
23 March 1999 | Return made up to 14/08/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 August 1997 | Return made up to 14/08/97; no change of members (6 pages) |
8 August 1997 | Return made up to 14/08/97; no change of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (14 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (14 pages) |
8 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
8 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
5 October 1995 | Return made up to 14/08/95; full list of members (6 pages) |
5 October 1995 | Return made up to 14/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |