Bolton
BL1 4BY
Secretary Name | Mrs Margaret Elaine Caldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1996(2 weeks after company formation) |
Appointment Duration | 22 years, 1 month (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Director Name | Mr Mark James Caldwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | K&S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 June 2006) |
Correspondence Address | The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Registered Address | 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | J.s. Caldwell Discretionary Trust 60.00% Ordinary A |
---|---|
40 at £1 | Mark James Caldwell 40.00% Ordinary B |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
---|---|
28 July 2017 | Notification of Mark James Caldwell as a person with significant control on 28 July 2017 (2 pages) |
11 July 2017 | Notification of Mark James Caldwell as a person with significant control on 6 April 2016 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 December 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr James Caldwell on 25 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Margaret Elaine Caldwell on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Mark James Caldwell on 25 May 2010 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
10 July 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (3 pages) |
8 March 2005 | Return made up to 05/01/05; full list of members (7 pages) |
4 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Return made up to 05/01/04; full list of members
|
14 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
5 August 2003 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
20 June 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
3 June 2003 | Return made up to 05/01/03; full list of members (7 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: st james s court brown street manchester M2 2JF (1 page) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
22 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (4 pages) |
6 October 1999 | Return made up to 04/09/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (4 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Conve 17/11/98 (1 page) |
20 November 1998 | Ad 17/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Memorandum and Articles of Association (5 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: st james`s court brown street manchester M2 2JF (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: st james's court brown street M2 2JF (1 page) |
27 October 1998 | Return made up to 04/09/98; no change of members
|
1 June 1998 | Full accounts made up to 30 September 1997 (3 pages) |
5 January 1998 | Return made up to 04/09/97; full list of members (7 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 71 princess street manchester M2 4HL (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: lloyds bank buildings 1 tatton road sale chshire M33 1DY (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
4 September 1996 | Incorporation (18 pages) |