Bolton
Lancs
BL1 8TU
Director Name | Mr Andrew Davies |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2013(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riverside Waters Meeting Road Bolton Lancs BL1 8TU |
Director Name | Mr Malcolm Kenneth Ryder |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 November 1992) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashington Drive Bury Lancashire BL8 2TS |
Director Name | Mr Donald Christopher Kennedy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 1994) |
Role | Building Contractor |
Correspondence Address | 25 Oakley Park Bolton Lancashire BL1 5XL |
Secretary Name | Mr Donald Christopher Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 25 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | Garry Wayne O'Loughlin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Greenfield Shakerley Lane Tyldesley Manchester Greater Manchester M29 8LZ |
Director Name | Amanda O'Loughlin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Greenfield Cottage Shakerley Lane Atherton Wigan Greater Manchester |
Secretary Name | Garry Wayne O'Loughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Greenfield Shakerley Lane Tyldesley Manchester Greater Manchester M29 8LZ |
Director Name | Elaine Clitheroe |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2001) |
Role | Scheme Manager |
Correspondence Address | 24 Lancaster Close Bolton Lancashire BL1 1PJ |
Secretary Name | Elaine Clitheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2001) |
Role | Scheme Manager |
Correspondence Address | 24 Lancaster Close Bolton Lancashire BL1 1PJ |
Director Name | Michael Flynn |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 May 2008) |
Role | Retired |
Correspondence Address | 283 Chorley New Road Bolton Greater Manchester BL1 5BR |
Secretary Name | Mrs Marie Teresa Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 283 Chorley New Road Bolton Lancashire BL1 5BR |
Director Name | Agnes Margaret Freeman |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2001(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2003) |
Role | Retired |
Correspondence Address | 10 Hyburn Close Bricket Wood Saint Albans Hertfordshire AL2 3QX |
Director Name | Mr Michael Brendan Slattery |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Greenmount Drive Greenmount Bury Lancashire BL8 4HA |
Director Name | Mr Terence Casserley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Fireman |
Country of Residence | England |
Correspondence Address | 161 Bradford Road Farnworth Bolton Lancashire BL4 0HY |
Secretary Name | Mr Michael Brendan Slattery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Greenmount Drive Greenmount Bury Lancashire BL8 4HA |
Secretary Name | Mr Terence Casserley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2011) |
Role | Fireman |
Country of Residence | England |
Correspondence Address | 161 Bradford Road Farnworth Bolton Lancashire BL4 0HY |
Director Name | Mr Charles Peter Anthony Cohen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Singleton Road Salford Lancashire M7 4LU |
Secretary Name | James William Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2013) |
Role | Company Director |
Correspondence Address | Dimple Hall Off Cox Green Road Egerton Bolton Lancashire BL7 9RA |
Director Name | James William Grundy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Dimple Hall Off Cox Green Road Egerton Bolton BL7 9RA |
Director Name | Mrs Joanne Mary Davies |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Riverside Waters Meeting Road Bolton Lancs BL1 8TL |
Director Name | Dc Kennedy Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 1994) |
Correspondence Address | Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA |
Website | bristolspaceplanes.com |
---|
Registered Address | 9 Riverside Water Meetings Road Bolton Lancashire BL1 8TU |
---|---|
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 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (3 months, 4 weeks from now) |
20 November 2020 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
---|---|
20 November 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
1 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
4 November 2015 | Annual return made up to 21 August 2015 no member list (3 pages) |
4 November 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
4 November 2015 | Annual return made up to 21 August 2015 no member list (3 pages) |
4 October 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
4 October 2014 | Annual return made up to 21 August 2014 no member list (3 pages) |
4 October 2014 | Annual return made up to 21 August 2014 no member list (3 pages) |
4 October 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
4 October 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
8 October 2013 | Termination of appointment of James William Grundy as a secretary (1 page) |
8 October 2013 | Termination of appointment of Joanne Davies as a director (1 page) |
8 October 2013 | Annual return made up to 21 August 2013 no member list (3 pages) |
8 October 2013 | Termination of appointment of James William Grundy as a secretary (1 page) |
8 October 2013 | Annual return made up to 21 August 2013 no member list (3 pages) |
8 October 2013 | Termination of appointment of Joanne Davies as a director (1 page) |
8 October 2013 | Termination of appointment of James William Grundy as a secretary (1 page) |
8 October 2013 | Termination of appointment of James William Grundy as a secretary (1 page) |
26 March 2013 | Termination of appointment of a director (2 pages) |
26 March 2013 | Appointment of Andrew Davies as a director (3 pages) |
26 March 2013 | Termination of appointment of a director (2 pages) |
26 March 2013 | Registered office address changed from 9 Riverside Water Meeting Road Bolton Lancs BL1 8TU on 26 March 2013 (2 pages) |
26 March 2013 | Appointment of Andrew Davies as a director (3 pages) |
26 March 2013 | Appointment of Joanne Mary Davies as a director (3 pages) |
26 March 2013 | Appointment of Joanne Mary Davies as a director (3 pages) |
26 March 2013 | Registered office address changed from 9 Riverside Water Meeting Road Bolton Lancs BL1 8TU on 26 March 2013 (2 pages) |
26 March 2013 | Termination of appointment of a director (2 pages) |
26 March 2013 | Termination of appointment of a director (2 pages) |
12 February 2013 | Appointment of Joanne Mary Davies as a director (3 pages) |
12 February 2013 | Appointment of Joanne Mary Davies as a director (3 pages) |
4 February 2013 | Registered office address changed from Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 4 February 2013 (2 pages) |
4 February 2013 | Appointment of Andrew Davies as a director (3 pages) |
4 February 2013 | Termination of appointment of Charles Cohen as a director (2 pages) |
4 February 2013 | Termination of appointment of James Grundy as a director (2 pages) |
4 February 2013 | Termination of appointment of Charles Cohen as a director (2 pages) |
4 February 2013 | Termination of appointment of James Grundy as a director (2 pages) |
4 February 2013 | Registered office address changed from Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 4 February 2013 (2 pages) |
4 February 2013 | Appointment of Andrew Davies as a director (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
22 August 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
22 August 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
15 September 2011 | Annual return made up to 21 August 2011 no member list (4 pages) |
15 September 2011 | Annual return made up to 21 August 2011 no member list (4 pages) |
14 September 2011 | Director's details changed for James William Grundy on 31 March 2011 (2 pages) |
14 September 2011 | Termination of appointment of Michael Slattery as a secretary (1 page) |
14 September 2011 | Director's details changed for James William Grundy on 31 March 2011 (2 pages) |
14 September 2011 | Termination of appointment of Michael Slattery as a secretary (1 page) |
31 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 August 2011 | Previous accounting period extended from 30 November 2010 to 5 April 2011 (3 pages) |
19 August 2011 | Previous accounting period extended from 30 November 2010 to 5 April 2011 (3 pages) |
19 August 2011 | Appointment of James William Grundy as a director (3 pages) |
19 August 2011 | Previous accounting period extended from 30 November 2010 to 5 April 2011 (3 pages) |
19 August 2011 | Appointment of James William Grundy as a director (3 pages) |
14 April 2011 | Registered office address changed from Bancroft Chambers Town Hall Street Great Harwood Lancashire BB6 7HB on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from Bancroft Chambers Town Hall Street Great Harwood Lancashire BB6 7HB on 14 April 2011 (2 pages) |
10 March 2011 | Termination of appointment of Michael Slattery as a director (2 pages) |
10 March 2011 | Termination of appointment of Terence Casserley as a secretary (2 pages) |
10 March 2011 | Termination of appointment of Terence Casserley as a director (2 pages) |
10 March 2011 | Termination of appointment of Terence Casserley as a director (2 pages) |
10 March 2011 | Termination of appointment of Michael Slattery as a director (2 pages) |
10 March 2011 | Termination of appointment of Terence Casserley as a secretary (2 pages) |
15 February 2011 | Appointment of James William Grundy as a secretary (3 pages) |
15 February 2011 | Appointment of Charles Peter Antony Cohen as a director (3 pages) |
15 February 2011 | Appointment of Charles Peter Antony Cohen as a director (3 pages) |
15 February 2011 | Appointment of James William Grundy as a secretary (3 pages) |
4 October 2010 | Annual return made up to 21 August 2010 no member list (4 pages) |
4 October 2010 | Annual return made up to 21 August 2010 no member list (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 January 2010 | Annual return made up to 21 August 2009 no member list (3 pages) |
11 January 2010 | Annual return made up to 21 August 2009 no member list (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from grafton house 81 chorley old road bolton lancashire BL1 3AJ (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from grafton house 81 chorley old road bolton lancashire BL1 3AJ (1 page) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 August 2008 | Annual return made up to 21/08/08 (3 pages) |
21 August 2008 | Annual return made up to 21/08/08 (3 pages) |
5 June 2008 | Appointment terminated director michael flynn (1 page) |
5 June 2008 | Appointment terminated director michael flynn (1 page) |
5 June 2008 | Appointment terminated secretary marie flynn (1 page) |
5 June 2008 | Secretary appointed terence casserley (2 pages) |
5 June 2008 | Appointment terminated secretary marie flynn (1 page) |
5 June 2008 | Secretary appointed terence casserley (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
18 September 2007 | Annual return made up to 21/08/07 (3 pages) |
18 September 2007 | Annual return made up to 21/08/07 (3 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | Annual return made up to 21/08/06 (3 pages) |
18 October 2006 | Annual return made up to 21/08/06 (3 pages) |
7 July 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
7 July 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
1 November 2004 | Annual return made up to 21/08/04 (3 pages) |
1 November 2004 | Annual return made up to 21/08/04 (3 pages) |
5 April 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
5 April 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
10 September 2003 | Annual return made up to 21/08/03 (3 pages) |
10 September 2003 | Annual return made up to 21/08/03 (3 pages) |
1 August 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
1 August 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
11 September 2002 | Annual return made up to 21/08/02 (4 pages) |
11 September 2002 | Annual return made up to 21/08/02 (4 pages) |
28 February 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
28 February 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 24 lancaster close bolton BL1 1PJ (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 24 lancaster close bolton BL1 1PJ (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
30 August 2001 | Annual return made up to 21/08/01 (4 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Annual return made up to 21/08/01 (4 pages) |
30 July 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
30 July 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Annual return made up to 21/08/00 (3 pages) |
29 August 2000 | Annual return made up to 21/08/00 (3 pages) |
21 February 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
26 August 1999 | Annual return made up to 21/08/99 (4 pages) |
26 August 1999 | Annual return made up to 21/08/99 (4 pages) |
8 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
8 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
10 September 1998 | Annual return made up to 02/09/98 (4 pages) |
10 September 1998 | Annual return made up to 02/09/98 (4 pages) |
31 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
31 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
24 December 1996 | Accounts for a small company made up to 30 November 1996 (5 pages) |
24 December 1996 | Accounts for a small company made up to 30 November 1996 (5 pages) |
6 September 1996 | Annual return made up to 02/09/96 (4 pages) |
6 September 1996 | Annual return made up to 02/09/96 (4 pages) |
18 July 1996 | Full accounts made up to 30 November 1995 (5 pages) |
18 July 1996 | Full accounts made up to 30 November 1995 (5 pages) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Annual return made up to 02/09/95
|
21 June 1996 | Annual return made up to 02/09/95
|
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
30 March 1995 | Full accounts made up to 30 November 1994 (11 pages) |
30 March 1995 | Full accounts made up to 30 November 1994 (11 pages) |
2 September 1991 | Incorporation (19 pages) |
2 September 1991 | Incorporation (19 pages) |