Bolton
BL1 4QR
Secretary Name | Mr Robert William Andrew Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2004(10 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Jeffrey Gordon Benbow |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | Arden House 2 Westgate Drive Bridgnorth Salop WV16 4QF |
Secretary Name | Kim Benbow - Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 1996) |
Role | Company Director |
Correspondence Address | The Tyning Westgate Drive Bridgnorth Shropshire WV16 4QF |
Director Name | Edna May Benbow |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2001) |
Role | Housewife |
Correspondence Address | Arden House 2 Westgate Drive Bridgnorth Salop WV16 4QF |
Secretary Name | Edna May Benbow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2001) |
Role | Housewife |
Correspondence Address | Arden House 2 Westgate Drive Bridgnorth Salop WV16 4QF |
Secretary Name | Kim Benbow - Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 February 2010) |
Role | Bookeeper Accounts |
Correspondence Address | The Tyning Westgate Drive Bridgnorth Shropshire WV16 4QF |
Director Name | Kim Benbow - Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 April 2014) |
Role | Company Secretary Director |
Correspondence Address | The Tyning Westgate Drive Bridgnorth Shropshire WV16 4QF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kim Benbow-brown 50.00% Ordinary |
---|---|
1 at £1 | Robert William Andrew Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,743 |
Cash | £10,061 |
Current Liabilities | £42,108 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 9 February 2024 (overdue) |
7 March 2006 | Delivered on: 14 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 high street bridgnorth shropshire t/no SL111067. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
---|---|
7 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
4 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
24 February 2021 | Second filing of the annual return made up to 26 January 2016 (17 pages) |
24 February 2021 | Second filing of the annual return made up to 26 January 2015 (17 pages) |
11 June 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
11 February 2020 | Secretary's details changed for Mr Robert William Andrew Brown on 22 January 2020 (1 page) |
11 February 2020 | Director's details changed for Mr Robert William Andrew Brown on 22 January 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
11 February 2020 | Change of details for Mr Robert William Andrew Brown as a person with significant control on 22 January 2020 (2 pages) |
30 October 2019 | Satisfaction of charge 1 in full (2 pages) |
24 May 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
2 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 February 2015 | Termination of appointment of Kim Benbow - Brown as a director on 18 April 2014 (1 page) |
19 February 2015 | Termination of appointment of Kim Benbow - Brown as a director on 18 April 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (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) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of Kim Benbow - Brown as a secretary (1 page) |
18 February 2010 | Termination of appointment of Kim Benbow - Brown as a secretary (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 26/01/08; full list of members; amend (6 pages) |
26 January 2009 | Return made up to 26/01/08; full list of members; amend (6 pages) |
23 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
13 April 2006 | Return made up to 26/01/06; full list of members (2 pages) |
13 April 2006 | Return made up to 26/01/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 March 2006 | Particulars of mortgage/charge (5 pages) |
14 March 2006 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: arden house,2 westgate drive, bridgnorth, salop WV16 4QF (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: arden house,2 westgate drive bridgnorth salop WV16 4QF (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
13 September 2004 | New secretary appointed;new director appointed (1 page) |
13 September 2004 | New secretary appointed;new director appointed (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 January 2004 | Return made up to 26/01/04; full list of members
|
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Return made up to 26/01/04; full list of members
|
27 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 March 2002 | Return made up to 02/02/02; full list of members (7 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Return made up to 02/02/02; full list of members (7 pages) |
13 March 2002 | New secretary appointed (2 pages) |
5 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 March 2001 | Return made up to 02/02/01; full list of members
|
5 March 2001 | Return made up to 02/02/01; full list of members
|
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Return made up to 02/02/00; full list of members
|
21 March 2000 | Return made up to 02/02/00; full list of members
|
23 December 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
23 December 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: the tyning westgate drive bridgnorth shropshire WV16 4QF (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: the tyning, westgate drive, bridgnorth, shropshire WV16 4QF (1 page) |
15 June 1999 | Return made up to 02/02/99; full list of members (6 pages) |
15 June 1999 | Return made up to 02/02/99; full list of members (6 pages) |
9 March 1998 | Return made up to 31/01/98; full list of members (5 pages) |
9 March 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
9 March 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
9 March 1998 | Return made up to 31/01/98; full list of members (5 pages) |
26 January 1998 | Company name changed tudor close management company l imited\certificate issued on 27/01/98 (2 pages) |
26 January 1998 | Company name changed tudor close management company l imited\certificate issued on 27/01/98 (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: no 10 tudor close, shotley gate, suffolk, IP6 1PA (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: no 10 tudor close shotley gate suffolk IP6 1PA (1 page) |
12 September 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
12 September 1997 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
12 September 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
12 September 1997 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Return made up to 02/02/95; full list of members
|
16 May 1995 | Return made up to 02/02/95; full list of members
|
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
6 April 1995 | Company name changed unicredit investments LIMITED\certificate issued on 07/04/95 (4 pages) |
6 April 1995 | Company name changed unicredit investments LIMITED\certificate issued on 07/04/95 (4 pages) |