Waters Meeting Road
Bolton
Lancs
BL1 8TU
Secretary Name | Lily Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 3 Grosvenor Square Uppermill Oldham Lancashire OL3 6DG |
Director Name | Ms Beverley Ruth Nield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sam Road Diggle Oldham OL3 5PU |
Secretary Name | Dominic Justin Lar Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 21 Sam Road Diggle Oldham OL3 5PU |
Secretary Name | Ms Beverley Ruth Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Riverside Waters Meeting Road Bolton Lancs BL1 8TU |
Director Name | Mr George Daniel Heald |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Riverside Waters Meeting Road Bolton Lancs BL1 8TU |
Secretary Name | Mr George Daniel Heald |
---|---|
Status | Resigned |
Appointed | 27 April 2018(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 9 Riverside Waters Meeting Road Bolton Lancs BL1 8TU |
Telephone | 01457 878617 |
---|---|
Telephone region | Glossop |
Registered Address | 9 Riverside Waters Meeting Road Bolton Lancs BL1 8TU |
---|---|
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 |
2 at £1 | H. Heald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,735 |
Cash | £5,167 |
Current Liabilities | £11,655 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2021 | Application to strike the company off the register (1 page) |
17 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
1 June 2021 | Termination of appointment of George Daniel Heald as a secretary on 31 December 2020 (1 page) |
1 June 2021 | Termination of appointment of George Daniel Heald as a director on 31 December 2020 (1 page) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
13 January 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
13 August 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
22 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
10 May 2018 | Appointment of Mr George Daniel Heald as a secretary on 27 April 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Beverley Ruth Nield as a secretary on 27 April 2018 (1 page) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 December 2015 | Appointment of Mr George Daniel Heald as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr George Daniel Heald as a director on 21 December 2015 (2 pages) |
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Termination of appointment of Beverley Nield as a director (1 page) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Termination of appointment of Beverley Nield as a director (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Secretary's details changed for Ms Beverley Ruth Nield on 24 April 2011 (1 page) |
12 May 2011 | Director's details changed for Ms Beverley Ruth Nield on 24 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Harold Heald on 24 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Harold Heald on 24 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Director's details changed for Ms Beverley Ruth Nield on 24 April 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Ms Beverley Ruth Nield on 24 April 2011 (1 page) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Secretary's details changed for Beverley Ruth Nield on 24 April 2010 (1 page) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Harold Heald on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Beverley Ruth Nield on 24 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Beverley Ruth Nield on 24 April 2010 (1 page) |
29 April 2010 | Director's details changed for Beverley Ruth Nield on 24 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Harold Heald on 24 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 25/04/07; full list of members (3 pages) |
9 May 2008 | Return made up to 25/04/07; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
6 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 25/04/05; full list of members (2 pages) |
5 May 2006 | Return made up to 25/04/05; full list of members (2 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Return made up to 25/04/01; full list of members
|
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Return made up to 25/04/01; full list of members
|
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 30 April 1998 (11 pages) |
11 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
11 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
11 April 2000 | Full accounts made up to 30 April 1998 (11 pages) |
11 June 1999 | Return made up to 25/04/99; no change of members (4 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Return made up to 25/04/99; no change of members (4 pages) |
11 June 1999 | Director resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
29 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
29 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | New secretary appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
25 April 1996 | Incorporation (12 pages) |
25 April 1996 | Incorporation (12 pages) |