Bolton
Lancashire
BL1 4QR
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | David Gordon Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 days after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devon House 1 Chorley New Road Bolton Lancashire BL1 4QR |
Secretary Name | Hugh Vincent Timmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 days after company formation) |
Appointment Duration | 24 years, 5 months (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | Devon House 1 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Phillip Anthony Knowles |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 April 2005) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 11 Mollets Wood Denton Manchester Lancashire M34 3TW |
Director Name | Mrs Beverley Joan Williams |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(18 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stokesby Gardens Lostock Bolton BL6 4QS |
Website | garfieldconstruction.co.uk |
---|
Registered Address | Devon House 1 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | David Gordon Williams 50.00% Ordinary |
---|---|
47 at £1 | Beverley Joan Williams 47.00% Ordinary |
3 at £1 | Hugh Vincent Timmons 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,784 |
Cash | £989 |
Current Liabilities | £109,893 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
5 May 2006 | Delivered on: 6 May 2006 Satisfied on: 25 July 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 chorley street bolton. Fully Satisfied |
---|---|
13 June 1996 | Delivered on: 19 June 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2021 | Voluntary strike-off action has been suspended (1 page) |
24 August 2021 | Application to strike the company off the register (3 pages) |
6 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2020 | Termination of appointment of Hugh Vincent Timmons as a secretary on 14 October 2020 (1 page) |
27 July 2020 | Appointment of Mrs Beverley Joan Williams as a director on 20 July 2020 (2 pages) |
27 July 2020 | Cessation of David Gordon Williams as a person with significant control on 20 July 2020 (1 page) |
27 July 2020 | Termination of appointment of David Gordon Williams as a director on 20 July 2020 (1 page) |
18 June 2020 | Change of details for Mr David Gordon Williams as a person with significant control on 11 June 2020 (2 pages) |
18 June 2020 | Registered office address changed from Old Hall Clough Lodge Old Hall Clough Lostock Bolton Lancashire BL6 4LB England to Devon House 1 Chorley New Road Bolton Lancashire BL1 4QR on 18 June 2020 (1 page) |
18 June 2020 | Director's details changed for David Gordon Williams on 12 June 2020 (2 pages) |
18 June 2020 | Change of details for Mr David Gordon Williams as a person with significant control on 12 June 2020 (2 pages) |
18 June 2020 | Director's details changed for David Gordon Williams on 11 June 2020 (2 pages) |
18 June 2020 | Registered office address changed from Devon House 1 Chorley New Road Bolton Lancashire BL1 4QR to Old Hall Clough Lodge Old Hall Clough Lostock Bolton Lancashire BL6 4LB on 18 June 2020 (1 page) |
22 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
26 July 2018 | Change of details for Mrs Beverley Joan Williams as a person with significant control on 12 July 2018 (2 pages) |
26 July 2018 | Director's details changed for David Gordon Williams on 12 July 2018 (2 pages) |
26 July 2018 | Change of details for Mr David Gordon Williams as a person with significant control on 26 July 2018 (2 pages) |
14 May 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
10 May 2018 | Change of details for Mrs Beverley Joan Williams as a person with significant control on 8 May 2018 (2 pages) |
10 May 2018 | Change of details for Mrs Beverley Joan Williams as a person with significant control on 8 May 2018 (2 pages) |
9 May 2018 | Change of details for Mr David Gordon Williams as a person with significant control on 22 January 2018 (2 pages) |
9 May 2018 | Change of details for Mr David Gordon Williams as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Director's details changed for David Gordon Williams on 22 January 2018 (2 pages) |
9 May 2018 | Secretary's details changed for Hugh Vincent Timmons on 9 May 2018 (1 page) |
9 May 2018 | Director's details changed for David Gordon Williams on 9 May 2018 (2 pages) |
9 May 2018 | Change of details for Mrs Beverley Joan Williams as a person with significant control on 9 May 2018 (2 pages) |
22 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 May 2014 | Termination of appointment of Beverley Williams as a director (1 page) |
16 May 2014 | Termination of appointment of Beverley Williams as a director (1 page) |
9 May 2014 | Appointment of Mrs Beverley Joan Williams as a director (2 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Appointment of Mrs Beverley Joan Williams as a director (2 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 August 2013 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
20 August 2013 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
25 July 2013 | Satisfaction of charge 2 in full (3 pages) |
25 July 2013 | Satisfaction of charge 2 in full (3 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
4 May 2011 | Registered office address changed from Devon House Chorley New Road Bolton Lancashire BL1 4QS on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Registered office address changed from Devon House Chorley New Road Bolton Lancashire BL1 4QS on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Registered office address changed from Devon House Chorley New Road Bolton Lancashire BL1 4QS on 4 May 2011 (1 page) |
21 February 2011 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 21 February 2011 (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
22 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
2 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 31 memorial road worsley manchester lancashire M28 3AG (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 31 memorial road worsley manchester lancashire M28 3AG (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 July 2003 | Return made up to 26/04/03; full list of members (6 pages) |
24 July 2003 | Return made up to 26/04/03; full list of members (6 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: the ellesmere centre office NO101 walkden worsley manchester M28 3ZH (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: the ellesmere centre office NO101 walkden worsley manchester M28 3ZH (1 page) |
30 July 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
29 April 2002 | Return made up to 26/04/02; full list of members
|
29 April 2002 | Return made up to 26/04/02; full list of members
|
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
18 July 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
20 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
5 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
14 July 1999 | Return made up to 26/04/99; no change of members (4 pages) |
14 July 1999 | Return made up to 26/04/99; no change of members (4 pages) |
13 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
14 July 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
14 July 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
29 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
29 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
14 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
14 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Ad 30/05/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 386/8 palatine road northenden manchester M22 4FZ (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Ad 30/05/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 386/8 palatine road northenden manchester M22 4FZ (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
26 April 1996 | Incorporation (11 pages) |
26 April 1996 | Incorporation (11 pages) |