Farnworth
Bolton
BL4 0LR
Director Name | Paul Alan Goulbourne |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units A2- A6 Edge Fold Industrial Estate, Plodder Farnworth Bolton BL4 0LR |
Director Name | Mr Stephen John Seddon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units A2- A6 Edge Fold Industrial Estate, Plodder Farnworth Bolton BL4 0LR |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Status | Closed |
Appointed | 06 February 2014(21 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | Units A2- A6 Edge Fold Industrial Estate, Plodder Farnworth Bolton BL4 0LR |
Secretary Name | Tracy Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Bilton Lane Dunchurch Rugby Warwickshire CV22 6PY |
Director Name | Tracy Jane Brown |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2006) |
Role | Secretary |
Correspondence Address | 2a Bilton Lane Dunchurch Rugby Warwickshire CV22 6PY |
Secretary Name | Stephen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2007) |
Role | Secretary |
Correspondence Address | 10 Kentmere Drive Tyldesley Manchester Lancashire M29 7QH |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(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 | 11 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.brownpower.co.uk |
---|---|
Telephone | 01788 577575 |
Telephone region | Rugby |
Registered Address | Units A2- A6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
2 at £1 | Seddons (Plant & Engineers) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,014,077 |
Gross Profit | £103,105 |
Net Worth | -£67,181 |
Cash | £59,928 |
Current Liabilities | £149,957 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 March 1993 | Delivered on: 18 March 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (4 pages) |
21 September 2018 | Resolutions
|
21 September 2018 | Change of name notice (2 pages) |
1 May 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
20 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
8 February 2018 | Satisfaction of charge 1 in full (1 page) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
7 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
20 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 May 2014 | Registered office address changed from 30 Butlers Leap Rugby Warwickshire CV21 3RQ on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 30 Butlers Leap Rugby Warwickshire CV21 3RQ on 20 May 2014 (1 page) |
20 March 2014 | Termination of appointment of David Handley as a secretary (1 page) |
20 March 2014 | Appointment of Mrs Sarah Jane Cook as a secretary (2 pages) |
20 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Appointment of Mrs Sarah Jane Cook as a secretary (2 pages) |
20 March 2014 | Termination of appointment of David Handley as a secretary (1 page) |
20 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Registered office address changed from Seddons Plant & Engineers Ltd Plodder Lane Bolton BL4 0LS on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Seddons Plant & Engineers Ltd Plodder Lane Bolton BL4 0LS on 15 December 2011 (1 page) |
10 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul Alan Goulbourne on 22 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul Alan Goulbourne on 22 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Charles Brown on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Charles Brown on 26 October 2009 (2 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
26 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 6C midland trading estate consul road rugby CV21 1PB (1 page) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 6C midland trading estate consul road rugby CV21 1PB (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members
|
8 March 2004 | Return made up to 11/02/04; full list of members
|
19 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 March 2001 | Return made up to 11/02/01; full list of members
|
7 March 2001 | Return made up to 11/02/01; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: the wharf stretton under fosse rugby warwickshire CV23 0PR (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: the wharf stretton under fosse rugby warwickshire CV23 0PR (1 page) |
22 February 2000 | Return made up to 11/02/00; full list of members
|
22 February 2000 | Return made up to 11/02/00; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 May 1999 | Amended accounts made up to 31 March 1996 (5 pages) |
19 May 1999 | Amended accounts made up to 31 March 1996 (5 pages) |
11 May 1999 | Amended accounts made up to 31 March 1998 (4 pages) |
11 May 1999 | Amended accounts made up to 31 March 1998 (4 pages) |
28 April 1999 | Amended accounts made up to 31 March 1997 (5 pages) |
28 April 1999 | Amended accounts made up to 31 March 1997 (5 pages) |
18 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 March 1998 | Return made up to 11/02/98; full list of members
|
9 March 1998 | Return made up to 11/02/98; full list of members
|
6 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 22 weston close dunchurch rugby warwickshire CV22 6QD (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 22 weston close dunchurch rugby warwickshire CV22 6QD (1 page) |
12 March 1997 | Return made up to 11/02/97; no change of members (6 pages) |
12 March 1997 | Return made up to 11/02/97; no change of members (6 pages) |
7 October 1996 | Amended full accounts made up to 31 March 1996 (13 pages) |
7 October 1996 | Amended full accounts made up to 31 March 1996 (13 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 March 1996 | Return made up to 11/02/96; full list of members
|
1 March 1996 | Return made up to 11/02/96; full list of members
|
11 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 February 1993 | Incorporation (13 pages) |
11 February 1993 | Incorporation (13 pages) |