Turton
Bolton
BL7 0FS
Secretary Name | Mr Robert Peter Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 28 August 2018) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 16 Old Hall Lane Daisy Hill Westhoughton Bolton BL5 2HQ |
Director Name | David Akister |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 329 Darwen Road Bromley Cross Bolton BL7 9JG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Peter Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chapeltown House High Street Turton Bolton Lancashire BL7 0EZ |
Director Name | Maxine Akister |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1996(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1999) |
Role | Sales Manager |
Correspondence Address | 329 Darwen Road Bromley Cross Bolton BL7 9JG |
Director Name | Barbara Anne Coles |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1996(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 November 2001) |
Role | Accountant |
Correspondence Address | 6 Ainsdale Avenue Turton Bolton Lancashire BL7 0BH |
Secretary Name | Dawn Valerie Birley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | 35 Regent Road Lostock Bolton BL6 4DG |
Registered Address | Rockfiled House 512 Darwen Road Bromley Cross Bolton BL7 9DX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
6 at £1 | Peter Wilson 42.86% Ordinary B |
---|---|
4 at £1 | Peter Wilson 28.57% Ordinary |
2 at £1 | Rebecca Anne Wilson 14.29% Ordinary B |
2 at £1 | Tamla Johnson 14.29% Ordinary B |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
---|---|
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
25 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Peter Wilson on 17 April 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Peter Wilson on 17 April 2010 (2 pages) |
20 October 2009 | Annual return made up to 17 April 2009 with a full list of shareholders (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 April 2008 | Return made up to 17/04/08; no change of members (6 pages) |
16 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
24 April 2007 | Return made up to 17/04/07; full list of members (6 pages) |
30 January 2007 | Amended accounts made up to 30 April 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page) |
15 June 2004 | Return made up to 17/04/04; full list of members
|
15 June 2004 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
13 May 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 April 2003 | Return made up to 17/04/03; full list of members
|
2 June 2002 | New director appointed (2 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary's particulars changed (1 page) |
1 February 2002 | Secretary resigned (1 page) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 November 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
18 April 2000 | Return made up to 17/04/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
13 April 1999 | Director resigned (1 page) |
19 March 1999 | Company name changed wellnet internet LIMITED\certificate issued on 22/03/99 (2 pages) |
15 March 1999 | Return made up to 17/04/98; no change of members (4 pages) |
15 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 November 1997 | Return made up to 17/04/97; full list of members (6 pages) |
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Ad 27/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 May 1996 | New director appointed (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 16 st john street london EC1M 4AY (1 page) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New director appointed (1 page) |
17 April 1996 | Incorporation (15 pages) |