171 Chorley New Road
Bolton
BL1 4QZ
Director Name | Mr Keith Gaskell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1992(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 8 months (closed 25 February 2020) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Mr Keith Gaskell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1992(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 8 months (closed 25 February 2020) |
Role | Quantity Surveyor |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | gaskellmcdowall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 695225 |
Telephone region | Bolton |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | David Alexander Mcdowall 50.00% Ordinary |
---|---|
1 at £1 | Mr Keith Gaskell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,753 |
Cash | £229,959 |
Current Liabilities | £70,432 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 July 1994 | Delivered on: 28 July 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
7 June 2017 | Director's details changed (2 pages) |
6 June 2017 | Director's details changed for Mr Keith Gaskell on 1 January 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Mr Keith Gaskell on 1 January 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Keith Gaskell on 9 January 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Register(s) moved to registered office address Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
15 November 2016 | Registered office address changed from Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 15 November 2016 (1 page) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 November 2015 | Director's details changed for Mr David Alexander Mc Dowall on 2 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David Alexander Mc Dowall on 2 November 2015 (2 pages) |
4 November 2015 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
3 November 2015 | Director's details changed for Mr Keith Gaskell on 2 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Keith Gaskell on 2 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from 138 Lee Lane Horwich Bolton Lancashire BL6 7AF to Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 138 Lee Lane Horwich Bolton Lancashire BL6 7AF to Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 3 November 2015 (1 page) |
3 November 2015 | Secretary's details changed for Mr Keith Gaskell on 2 November 2015 (1 page) |
3 November 2015 | Secretary's details changed for Mr Keith Gaskell on 2 November 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 September 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Register inspection address has been changed (1 page) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for Mr David Alexander Mc Dowall on 1 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Director's details changed for Mr David Alexander Mc Dowall on 1 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mr Keith Gaskell on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Keith Gaskell on 1 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mr Keith Gaskell on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Keith Gaskell on 1 June 2012 (2 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members
|
14 May 2002 | Registered office changed on 14/05/02 from: unit 3 raphael street bolton lancashire BL1 3ES (1 page) |
20 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
25 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 July 1997 | Return made up to 02/06/97; no change of members
|
10 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 June 1996 | Return made up to 02/06/96; full list of members
|
26 June 1995 | Registered office changed on 26/06/95 from: 204 greenmount lane heaton bolton BL1 1HZ (1 page) |
20 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |