Bolton
BL1 4BY
Secretary Name | Mrs Margaret Elaine Caldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Director Name | Mr Mark James Caldwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Director Name | Mr David Andrew Caldwell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Chorley New Road Bolton BL1 4BY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | D.a. Caldwell 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
7 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 December 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
16 August 2013 | Appointment of Mr David Caldwell as a director (3 pages) |
16 August 2013 | Appointment of Mr David Caldwell as a director (3 pages) |
15 August 2013 | Company name changed hallglen LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Change of name notice (1 page) |
15 August 2013 | Change of name notice (1 page) |
15 August 2013 | Company name changed hallglen LIMITED\certificate issued on 15/08/13
|
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
13 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr James Caldwell on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Mark James Caldwell on 25 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Margaret Elaine Caldwell on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Mark James Caldwell on 25 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Margaret Elaine Caldwell on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr James Caldwell on 25 May 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
28 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
10 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
25 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
25 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
4 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
4 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
27 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
28 November 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
28 November 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: st james`s court brown street manchester M2 2JF (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: st james`s court brown street manchester M2 2JF (1 page) |
23 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
23 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
20 May 2003 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
20 May 2003 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
6 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
22 March 2002 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
22 March 2002 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
18 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (3 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (3 pages) |
18 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
18 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 31 May 1999 (3 pages) |
9 March 2000 | Full accounts made up to 31 May 1999 (3 pages) |
23 July 1999 | Return made up to 15/05/99; full list of members (7 pages) |
23 July 1999 | Return made up to 15/05/99; full list of members (7 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (4 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (4 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: slater heelis, lloyds bank buildings 1 tatton road, sale greater manchester. M33 1XR (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: slater heelis, lloyds bank buildings 1 tatton road, sale greater manchester. M33 1XR (1 page) |
1 June 1998 | Return made up to 15/05/98; no change of members (5 pages) |
1 June 1998 | Return made up to 15/05/98; no change of members (5 pages) |
12 March 1998 | Full accounts made up to 31 May 1997 (4 pages) |
12 March 1998 | Full accounts made up to 31 May 1997 (4 pages) |
4 July 1997 | Return made up to 15/05/97; no change of members (5 pages) |
4 July 1997 | Return made up to 15/05/97; no change of members (5 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (4 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (4 pages) |
3 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
3 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
23 October 1995 | Full accounts made up to 31 May 1995 (4 pages) |
23 October 1995 | Full accounts made up to 31 May 1995 (4 pages) |
5 June 1995 | Return made up to 15/05/95; no change of members (6 pages) |
5 June 1995 | Return made up to 15/05/95; no change of members (6 pages) |
5 May 1995 | Full accounts made up to 31 May 1994 (4 pages) |
5 May 1995 | Full accounts made up to 31 May 1994 (4 pages) |