42 - 44 Chorley New Road
Bolton
BL1 4AP
Director Name | Mr Timothy Peter Frederick Guest |
---|---|
Date of Birth | November 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Whitehouse Suite 7 42 - 44 Chorley New Road Bolton BL1 4AP |
Director Name | Mrs Caroline Rowan Russell |
---|---|
Date of Birth | April 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Whitehouse Suite 7 42 - 44 Chorley New Road Bolton BL1 4AP |
Secretary Name | Mrs Karen Lisa Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Kilphin Princess Road, Lostock Bolton BL6 4DR |
Director Name | Christopher Jordan |
---|---|
Date of Birth | December 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1996) |
Role | Sales Director |
Correspondence Address | 21 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4NA |
Director Name | Martin James Peter Owen |
---|---|
Date of Birth | July 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 August 2008) |
Role | Service Director |
Correspondence Address | 6 Alder Close Bury Lancashire BL8 2PT |
Director Name | Mrs Caroline Rowan Russell |
---|---|
Date of Birth | April 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 November 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brightwater Horwich Bolton BL6 5GW |
Director Name | Mr Benjamin Brian Griffiths |
---|---|
Date of Birth | September 1980 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 54 Evergreen Avenue Horwich Bolton Lancashire BL6 5GQ |
Director Name | Ms Helen Elizebeth Smith |
---|---|
Date of Birth | October 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 2008) |
Role | Print Sales Director |
Country of Residence | England |
Correspondence Address | 7 Riverbank Drive Woodhill Bury Lancashire BL8 1UR |
Director Name | Mr Danny Lee Baldwin |
---|---|
Date of Birth | October 1981 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 2018) |
Role | Print Sales Director |
Country of Residence | England |
Correspondence Address | Folds Road Bolton BL1 2SB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bossdirect.co.uk |
---|---|
Telephone | 0845 0001234 |
Telephone region | Unknown |
Registered Address | The Whitehouse Suite 7 42 - 44 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
510 at £1 | Timothy Peter Frederick Guest 51.00% Ordinary |
---|---|
490 at £1 | Karen Lisa Guest 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£129,395 |
Cash | £2,685 |
Current Liabilities | £1,301,221 |
Latest Accounts | 30 September 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 June 2021 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 19 December 2020 (1 month ago) |
---|---|
Next Return Due | 2 January 2022 (11 months, 1 week from now) |
25 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
8 January 2013 | Delivered on: 9 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 January 2011 | Delivered on: 29 January 2011 Satisfied on: 12 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 November 1995 | Delivered on: 28 November 1995 Satisfied on: 10 May 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
16 November 2016 | Satisfaction of charge 3 in full (1 page) |
26 October 2016 | Registration of charge 028336700004, created on 25 October 2016 (22 pages) |
1 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
22 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 March 2015 | Appointment of Mr Danny Lee Baldwin as a director on 6 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Danny Lee Baldwin as a director on 6 March 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
21 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 February 2012 | Director's details changed for Mr Timothy Peter Frederick Guest on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Karen Lisa Guest on 20 February 2012 (2 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 31 May 2011 (1 page) |
27 May 2011 | Termination of appointment of Benjamin Griffiths as a director (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 February 2011 | Termination of appointment of Karen Guest as a secretary (1 page) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 May 2009 | Company name changed boss office systems LIMITED\certificate issued on 27/05/09 (2 pages) |
25 November 2008 | Appointment terminated director caroline russell (1 page) |
12 August 2008 | Appointment terminated director martin owen (1 page) |
15 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
23 June 2008 | Director's change of particulars / benjamin griffiths / 23/06/2008 (1 page) |
21 May 2008 | Appointment terminated director helen smith (1 page) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 August 2006 | Return made up to 06/07/06; full list of members (3 pages) |
10 August 2006 | Director's particulars changed (1 page) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 November 2005 | New director appointed (2 pages) |
19 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: folds road bolton lancashire BL1 2SB (1 page) |
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 July 2004 | Return made up to 06/07/04; full list of members
|
15 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 June 2003 | Return made up to 06/07/03; full list of members
|
6 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 February 2003 | New director appointed (2 pages) |
10 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
13 November 2000 | Resolutions
|
31 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
30 March 2000 | Ad 23/09/99--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
15 September 1999 | Return made up to 06/07/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: nortex mill 105 chorley old road bolton lancashire BL1 3AG (1 page) |
25 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 August 1997 | Return made up to 06/07/97; full list of members
|
10 June 1997 | Registered office changed on 10/06/97 from: regency house 45 49 chorley new road bolton BL1 4QR (1 page) |
6 April 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
3 October 1996 | Director resigned (1 page) |
11 September 1996 | Return made up to 06/07/96; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Return made up to 06/07/95; no change of members
|
3 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
28 October 1993 | Company name changed activeaction LIMITED\certificate issued on 29/10/93 (2 pages) |