Bolton
BL1 2RZ
Secretary Name | Michelle Norris |
---|---|
Status | Current |
Appointed | 23 July 2015(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Regent House Folds Road Bolton BL1 2RZ |
Director Name | Albert Norris |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(4 weeks after company formation) |
Appointment Duration | 21 years, 9 months (resigned 23 July 2015) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shawbrook Avenue Walkden Worsley Manchester Greater Manchester M28 7UE |
Secretary Name | Patricia Ann Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shawbrook Avenue Worsley Manchester M28 7UE |
Director Name | Patricia Ann Norris |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 year after company formation) |
Appointment Duration | 20 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shawbrook Avenue Worsley Manchester M28 7UE |
Secretary Name | Albert Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 year after company formation) |
Appointment Duration | 20 years, 10 months (resigned 23 July 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shawbrook Avenue Walkden Worsley Manchester Greater Manchester M28 7UE |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Regent House Folds Road Bolton BL1 2RZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michelle Norris 50.00% Ordinary |
---|---|
1 at £1 | Simon Norris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,390 |
Cash | £15,090 |
Current Liabilities | £2,284 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
3 August 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
15 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
19 July 2021 | Director's details changed for Mr Simon John Norris on 19 July 2021 (2 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 July 2021 | Change of details for Mr Simon John Norris as a person with significant control on 19 July 2021 (2 pages) |
10 June 2021 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to Regent House Folds Road Bolton BL1 2RZ on 10 June 2021 (1 page) |
10 June 2021 | Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Regent House Folds Road Bolton BL1 2RZ on 10 June 2021 (1 page) |
10 June 2021 | Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Regent House Folds Road Bolton BL1 2RZ on 10 June 2021 (1 page) |
3 March 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
11 June 2020 | Registered office address changed from 59/61 Waybridge Industrial Estate Daniel Adamson Road, Salford Quays Salford M50 1DS to 32-36 Chorley New Road Bolton BL1 4AP on 11 June 2020 (1 page) |
29 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
7 August 2018 | Change of details for Michelle Norris as a person with significant control on 6 April 2016 (2 pages) |
7 August 2018 | Change of details for Mr Simon John Norris as a person with significant control on 6 April 2016 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 February 2018 | Change of name notice (2 pages) |
20 February 2018 | Resolutions
|
7 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Appointment of Mr Simon Norris as a director on 23 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Appointment of Mr Simon Norris as a director on 23 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 August 2015 | Registered office address changed from 32-26 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to 59/61 Waybridge Industrial Estate Daniel Adamson Road, Salford Quays Salford M50 1DS on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Michelle Norris as a secretary on 23 July 2015 (2 pages) |
6 August 2015 | Registered office address changed from 32-26 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to 59/61 Waybridge Industrial Estate Daniel Adamson Road, Salford Quays Salford M50 1DS on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Albert Norris as a director on 23 July 2015 (1 page) |
6 August 2015 | Registered office address changed from 32-26 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to 59/61 Waybridge Industrial Estate Daniel Adamson Road, Salford Quays Salford M50 1DS on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Albert Norris as a secretary on 23 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Patricia Ann Norris as a director on 23 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Albert Norris as a secretary on 23 July 2015 (1 page) |
6 August 2015 | Appointment of Michelle Norris as a secretary on 23 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Albert Norris as a director on 23 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Patricia Ann Norris as a director on 23 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 15 Shawbrook Avenue Walkden Worsley Greater Manchester M28 7UE to 32-26 Chorley New Road Bolton Lancashire BL1 4AP on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 15 Shawbrook Avenue Walkden Worsley Greater Manchester M28 7UE to 32-26 Chorley New Road Bolton Lancashire BL1 4AP on 30 July 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 September 2010 | Director's details changed for Patricia Ann Norris on 15 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Albert Norris on 15 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Albert Norris on 15 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Patricia Ann Norris on 15 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 October 2009 | Return made up to 16/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 16/09/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
30 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
30 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 September 2001 | Return made up to 16/09/01; full list of members
|
20 September 2001 | Return made up to 16/09/01; full list of members
|
16 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 November 1999 | Return made up to 16/09/99; no change of members (4 pages) |
19 November 1999 | Return made up to 16/09/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 November 1998 | Return made up to 16/09/98; no change of members (4 pages) |
23 November 1998 | Return made up to 16/09/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
28 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
15 November 1995 | Return made up to 16/09/95; no change of members (4 pages) |
15 November 1995 | Return made up to 16/09/95; no change of members (4 pages) |