Bolton
Lancashire
BL1 4QR
Director Name | Karen Ann Nethercott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 26 years (closed 15 August 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 112 Meols Parade Meols Merseyside CH47 5AY Wales |
Secretary Name | Karen Ann Nethercott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 26 years (closed 15 August 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 112 Meols Parade Meols Merseyside CH47 5AY Wales |
Director Name | Stephen Eric Woolley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 15 August 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | June Nethercott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 27 July 1997) |
Role | Housewife |
Correspondence Address | 23 Rose Court Parkfield Avenue Birkenhead Merseyside L41 4LG |
Director Name | Jacqueline Woolley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 June 2007) |
Role | Sales Admin |
Correspondence Address | Airlie Speke Road, Woolton Liverpool Merseyside L25 0LB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | ksealglass.co.uk |
---|---|
Telephone | 0151 6533777 |
Telephone region | Liverpool |
Registered Address | Regency House 45-53 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 | Over 100 other UK companies use this postal address |
50 at £1 | Stephen Eric Woolley 50.00% Ordinary |
---|---|
25 at £1 | Karen Nethercott 25.00% Ordinary |
25 at £1 | Keith Nethercott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £487,402 |
Cash | £84 |
Current Liabilities | £808,072 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 November 2013 | Delivered on: 27 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings on the north side of dock road birkenhead and k/a mckenna building. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 May 2009 | Delivered on: 10 October 2009 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: F/H 69 ridgewood drive pensby wirral. Outstanding |
16 March 1998 | Delivered on: 26 March 1998 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 |
26 October 2017 | Administrator's progress report (24 pages) |
---|---|
28 April 2017 | Result of meeting of creditors (53 pages) |
6 April 2017 | Statement of administrator's proposal (52 pages) |
5 April 2017 | Registered office address changed from Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 5 April 2017 (2 pages) |
4 April 2017 | Appointment of an administrator (1 page) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 January 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
27 November 2013 | Registration of charge 031981400003 (15 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Director's details changed for Keith Nethercott on 1 October 2011 (2 pages) |
6 June 2012 | Director's details changed for Keith Nethercott on 1 October 2011 (2 pages) |
14 March 2012 | Director's details changed for Stephen Eric Woolley on 14 March 2012 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Registered office address changed from 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 24 May 2011 (2 pages) |
31 December 2010 | Amended accounts made up to 31 July 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 May 2010 | Director's details changed for Stephen Eric Woolley on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Stephen Eric Woolley on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
26 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
25 January 2008 | Director resigned (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
31 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
30 May 2006 | Director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
16 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
6 December 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
11 August 2003 | Return made up to 14/05/03; full list of members (9 pages) |
6 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
30 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
19 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
5 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 June 2000 | Return made up to 14/05/00; full list of members
|
22 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: unit 3 west float dock road birkenhead wirral CH41 1AE (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: unit 16 appin road argyle industrial estate birkenhead merseyside L41 9HH (1 page) |
7 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Ad 12/05/97--------- £ si 1@1 (2 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | Ad 29/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
2 April 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
26 August 1996 | Company name changed gaiafield LIMITED\certificate issued on 27/08/96 (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 47/9 green lane northwood middlesex HA6 3AE (1 page) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
14 May 1996 | Incorporation (16 pages) |