Bolton
Greater Manchester
BL1 6LU
Director Name | Mr Martin Anthony Fahy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Moss Bank House 17 Capitol Close Bolton BL1 6LU |
Director Name | Mr Darren Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Croft View 73 Smithills Croft Road Smithills Bolton Lancashire BL1 6TX |
Secretary Name | Grahame Mansell Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Holbert Cottage School Lane Over Alderley Macclesfield Cheshire SK10 4SG |
Director Name | Joseph William Foster |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2001) |
Role | Company Director |
Correspondence Address | 10 Moss Bank House Parkside Barrow Bridge Bolton Lancashire BL1 6LR |
Director Name | Julian Yates |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Moss Bank House 17 Capitol Close Smithills Bolton Lancashire BL1 6LU |
Secretary Name | Julian Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Moss Bank House 17 Capitol Close Smithills Bolton Lancashire BL1 6LU |
Director Name | Brett Jonathan Needham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(8 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 May 2022) |
Role | Self Employed Retailer |
Country of Residence | England |
Correspondence Address | Flat 10 Moss Bank House 17 Capitol Close Smithills Bolton Lancashire BL1 6LU |
Director Name | Mrs Julie Dawn Foster |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2009(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 May 2015) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 2 Ferry Road Preston PR2 2YH |
Secretary Name | Mrs Julie Dawn Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2009(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 May 2015) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 2 Ferry Road Preston PR2 2YH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Flat 5 Moss Bank House 17 Capitol Close Bolton Greater Manchester BL1 6LU |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
1 at £1 | C.d. Howarth & H.p. Howarth 10.00% Ordinary |
---|---|
1 at £1 | E. Shields 10.00% Ordinary |
1 at £1 | Marilyn Makin & Thomas Bardsley 10.00% Ordinary |
1 at £1 | Michael Kenneth Ryan & Anne Maureen Ryan 10.00% Ordinary |
1 at £1 | Mr A. Crowther 10.00% Ordinary |
1 at £1 | Mr Brett Needham 10.00% Ordinary |
1 at £1 | Mr M.t. Barnett 10.00% Ordinary |
1 at £1 | Mr P. Khambatta 10.00% Ordinary |
1 at £1 | Mr Robinson & Mrs Robinson 10.00% Ordinary |
1 at £1 | Mrs M. Gregg & Mr J. Gregg 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £853 |
Current Liabilities | £378 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
16 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
15 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
12 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 August 2017 | Registered office address changed from 2 Ferry Road Preston PR2 2YH to Flat 5 Moss Bank House 17 Capitol Close Bolton Greater Manchester BL1 6LU on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 2 Ferry Road Preston PR2 2YH to Flat 5 Moss Bank House 17 Capitol Close Bolton Greater Manchester BL1 6LU on 21 August 2017 (1 page) |
19 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
19 October 2015 | Appointment of Miss Marilyn Makin as a director on 8 October 2015 (2 pages) |
19 October 2015 | Appointment of Miss Marilyn Makin as a director on 8 October 2015 (2 pages) |
19 October 2015 | Appointment of Miss Marilyn Makin as a director on 8 October 2015 (2 pages) |
11 August 2015 | Termination of appointment of Julie Dawn Foster as a director on 15 May 2015 (1 page) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Termination of appointment of Julie Dawn Foster as a secretary on 18 May 2015 (1 page) |
11 August 2015 | Termination of appointment of Julie Dawn Foster as a secretary on 18 May 2015 (1 page) |
11 August 2015 | Termination of appointment of Julie Dawn Foster as a director on 15 May 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Cameron Valentine Ltd 2 Ferry Road Preston Lancashire PR2 2YH to 2 Ferry Road Preston PR2 2YH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Cameron Valentine Ltd 2 Ferry Road Preston Lancashire PR2 2YH to 2 Ferry Road Preston PR2 2YH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Cameron Valentine Ltd 2 Ferry Road Preston Lancashire PR2 2YH to 2 Ferry Road Preston PR2 2YH on 4 March 2015 (1 page) |
28 February 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
28 February 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
20 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Termination of appointment of Julian Yates as a secretary (1 page) |
9 September 2013 | Termination of appointment of Julian Yates as a director (1 page) |
9 September 2013 | Termination of appointment of Julian Yates as a director (1 page) |
9 September 2013 | Termination of appointment of Julian Yates as a secretary (1 page) |
9 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 October 2011 | Registered office address changed from C/O Rcs, Suite 12, No1 the Beehive Lions Drive Blackburn BB1 2QS on 3 October 2011 (1 page) |
3 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Registered office address changed from C/O Rcs, Suite 12, No1 the Beehive Lions Drive Blackburn BB1 2QS on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from C/O Rcs, Suite 12, No1 the Beehive Lions Drive Blackburn BB1 2QS on 3 October 2011 (1 page) |
3 October 2011 | Director's details changed for Mrs Julie Dawn Foster on 14 July 2011 (2 pages) |
3 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Director's details changed for Mrs Julie Dawn Foster on 14 July 2011 (2 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
21 July 2010 | Director's details changed for Mrs Julie Dawn Foster on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Brett Jonathan Needham on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Brett Jonathan Needham on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Brett Jonathan Needham on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Julian Yates on 1 January 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mrs Julie Dawn Foster on 1 January 2010 (1 page) |
21 July 2010 | Secretary's details changed for Mrs Julie Dawn Foster on 1 January 2010 (1 page) |
21 July 2010 | Director's details changed for Mrs Julie Dawn Foster on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Julie Dawn Foster on 1 January 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mrs Julie Dawn Foster on 1 January 2010 (1 page) |
21 July 2010 | Director's details changed for Julian Yates on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Julian Yates on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 108 hollin lane styal wilmslow cheshire SK9 4LD united kingdom (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 108 hollin lane styal wilmslow cheshire SK9 4LD united kingdom (1 page) |
1 September 2009 | Secretary appointed mrs julie dawn foster (1 page) |
1 September 2009 | Director appointed mrs julie dawn foster (1 page) |
1 September 2009 | Director appointed mrs julie dawn foster (1 page) |
1 September 2009 | Secretary appointed mrs julie dawn foster (1 page) |
11 August 2009 | Return made up to 14/07/09; full list of members (7 pages) |
11 August 2009 | Return made up to 14/07/09; full list of members (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
31 July 2008 | Return made up to 14/07/08; full list of members (7 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 5 moss bank house capitol close off moss lane smithills bolton BL1 6LU (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 5 moss bank house capitol close off moss lane smithills bolton BL1 6LU (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Return made up to 14/07/08; full list of members (7 pages) |
31 July 2008 | Location of register of members (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 August 2007 | Return made up to 14/07/07; full list of members (4 pages) |
16 August 2007 | Return made up to 14/07/07; full list of members (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (5 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Return made up to 14/07/05; full list of members (4 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (4 pages) |
4 August 2005 | Location of register of members (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (10 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (10 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (10 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (10 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
27 July 2002 | Return made up to 14/07/02; full list of members (10 pages) |
27 July 2002 | Return made up to 14/07/02; full list of members (10 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
16 August 2001 | Return made up to 14/07/01; full list of members
|
16 August 2001 | Return made up to 14/07/01; full list of members
|
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
3 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
7 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
7 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
23 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
21 July 1998 | Return made up to 14/07/98; change of members (6 pages) |
21 July 1998 | Return made up to 14/07/98; change of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
8 August 1997 | Return made up to 14/07/97; full list of members
|
8 August 1997 | Return made up to 14/07/97; full list of members
|
4 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
11 October 1996 | Return made up to 14/07/96; full list of members
|
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Return made up to 14/07/96; full list of members
|
11 October 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Secretary resigned (2 pages) |
29 September 1996 | New secretary appointed;new director appointed (1 page) |
29 September 1996 | Secretary resigned (2 pages) |
29 September 1996 | New secretary appointed;new director appointed (1 page) |
24 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |
24 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 July 1995 (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 July 1995 (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
14 July 1993 | Incorporation (18 pages) |
14 July 1993 | Incorporation (18 pages) |