Bolton
Lancashire
BL1 4QR
Secretary Name | Sarah Jane Fowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 April 2011) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Miss Denise Mary Cook |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1954 |
Appointment Duration | 44 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 30 Avonhead Close Horwich Bolton BL6 5QD |
Director Name | Mr Harold Gary Whitfield |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Avonhead Close Horwich Bolton BL6 5QD |
Secretary Name | Mr Harold Gary Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Avonhead Close Horwich Bolton BL6 5QD |
Secretary Name | Mr Peter Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | 26 Stretton Road Greenmount Bury Lancashire BL8 4DF |
Secretary Name | Ian Spencer Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 22 Edinburgh Drive Pemberton Wigan Lancashire WN5 9ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1000 at 1 | Ashworth Preece Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,651 |
Cash | £281,619 |
Current Liabilities | £1,112,888 |
Latest Accounts | 30 April 2008 (15 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2011 | Final Gazette dissolved following liquidation (1 page) |
7 February 2011 | Administrator's progress report to 24 January 2011 (11 pages) |
7 February 2011 | Administrator's progress report to 24 January 2011 (11 pages) |
27 January 2011 | Notice of move from Administration to Dissolution (11 pages) |
27 January 2011 | Notice of move from Administration to Dissolution on 25 January 2011 (11 pages) |
15 September 2010 | Administrator's progress report to 2 September 2010 (9 pages) |
15 September 2010 | Administrator's progress report to 2 September 2010 (9 pages) |
15 September 2010 | Administrator's progress report to 2 September 2010 (9 pages) |
29 April 2010 | Statement of administrator's proposal (21 pages) |
29 April 2010 | Statement of administrator's proposal (21 pages) |
27 April 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 27 April 2010 (2 pages) |
23 April 2010 | Appointment of an administrator (1 page) |
23 April 2010 | Appointment of an administrator (1 page) |
18 February 2010 | Secretary's details changed for Sarah Jane Fowles on 16 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Sarah Jane Fowles on 16 February 2010 (1 page) |
2 December 2009 | Registered office address changed from 119 Moorside Road Swinton Manchester Lancashire M27 0LB on 2 December 2009 (1 page) |
2 December 2009 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
2 December 2009 | Registered office address changed from 119 Moorside Road Swinton Manchester Lancashire M27 0LB on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 119 Moorside Road Swinton Manchester Lancashire M27 0LB on 2 December 2009 (1 page) |
2 December 2009 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
8 November 2009 | Appointment of Sarah Jane Fowles as a secretary (3 pages) |
8 November 2009 | Appointment of Sarah Jane Fowles as a secretary (3 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 October 2009 | Director's details changed for Stephen Charles Alexander Preece on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Charles Alexander Preece on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Charles Alexander Preece on 5 October 2009 (2 pages) |
11 May 2009 | Appointment terminated secretary ian harrison (1 page) |
11 May 2009 | Appointment Terminated Secretary ian harrison (1 page) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
21 December 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
21 December 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
29 August 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 August 2008 | Return made up to 29/03/08; full list of members (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from, 7 memorial road, walkden, manchester, M28 7AQ (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from, 7 memorial road, walkden, manchester, M28 7AQ (1 page) |
1 December 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
1 December 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
3 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
4 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
4 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
23 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
23 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members
|
5 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
9 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
9 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
27 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
27 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 25 roman way, longridge road, preston, lancashire PR2 5BD (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 25 roman way, longridge road, preston, lancashire PR2 5BD (1 page) |
21 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
25 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
3 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
30 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
16 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
16 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
22 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
22 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 45-49 chorley new road, bolton, BL1 4QR (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 45-49 chorley new road, bolton, BL1 4QR (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (11 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (11 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
19 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 April 1997 | Return made up to 29/03/97; full list of members
|
3 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
15 April 1996 | Return made up to 29/03/96; no change of members
|
15 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
21 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 March 1995 | Return made up to 29/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 29/03/95; no change of members (4 pages) |
4 May 1993 | Company name changed activebond LIMITED\certificate issued on 04/05/93 (2 pages) |
4 May 1993 | Company name changed activebond LIMITED\certificate issued on 04/05/93 (2 pages) |
29 March 1993 | Incorporation (17 pages) |
29 March 1993 | Incorporation (17 pages) |