Bradshaw
Bolton
BL2 3EU
Director Name | Mr Phillip Rose |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2015(18 years after company formation) |
Appointment Duration | 1 year (closed 16 February 2016) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Investment House Bolton Road Bradshaw Bolton BL2 3EU |
Director Name | Mr Adam Rawstron Wilkinson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2015(18 years after company formation) |
Appointment Duration | 1 year (closed 16 February 2016) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Investment House Bolton Road Bradshaw Bolton BL2 3EU |
Director Name | Robert William Hesketh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Marchwood Close Blackrod Bolton Lancashire BL6 5GG |
Secretary Name | Carole Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 68 Greenstone Avenue Horwich Bolton Lancashire BL6 5SJ |
Director Name | Carole Hesketh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Greenstone Avenue Horwich Bolton Lancashire BL6 5SJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Investment House Bolton Road Bradshaw Bolton BL2 3EU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bradshaw |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
150 at £1 | Phillip Rose 75.00% Ordinary |
---|---|
25 at £1 | Adam Rawstron Wilkinson 12.50% Ordinary |
25 at £1 | Joanne Linley 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,762 |
Cash | £15,379 |
Current Liabilities | £13,439 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Application to strike the company off the register (3 pages) |
18 November 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Appointment of Mr Phillip Rose as a director on 29 January 2015 (2 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Termination of appointment of Robert William Hesketh as a director on 29 January 2015 (1 page) |
17 September 2015 | Registered office address changed from 688 Chorley Road Westhoughton Bolton BL5 3NL to Investment House Bolton Road Bradshaw Bolton BL2 3EU on 17 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Adam Rawstron Wilkinson as a director on 29 January 2015 (2 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
17 September 2015 | Registered office address changed from 688 Chorley Road Westhoughton Bolton BL5 3NL to Investment House Bolton Road Bradshaw Bolton BL2 3EU on 17 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Phillip Rose as a director on 29 January 2015 (2 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Termination of appointment of Robert William Hesketh as a director on 29 January 2015 (1 page) |
17 September 2015 | Appointment of Mr Adam Rawstron Wilkinson as a director on 29 January 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Joanne Linley as a director on 29 January 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Joanne Linley as a director on 29 January 2015 (2 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 January 2015 | Registered office address changed from 11 Marchwood Close Blackrod Bolton BL6 5GG to 688 Chorley Road Westhoughton Bolton BL5 3NL on 18 January 2015 (1 page) |
18 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Registered office address changed from 11 Marchwood Close Blackrod Bolton BL6 5GG to 688 Chorley Road Westhoughton Bolton BL5 3NL on 18 January 2015 (1 page) |
18 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
15 September 2014 | Termination of appointment of Carole Hesketh as a secretary on 1 April 2014 (1 page) |
15 September 2014 | Termination of appointment of Carole Hesketh as a secretary on 1 April 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
29 January 2013 | Termination of appointment of Carole Hesketh as a director (1 page) |
29 January 2013 | Termination of appointment of Carole Hesketh as a director (1 page) |
29 January 2013 | Termination of appointment of Carole Hesketh as a director (1 page) |
29 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Carole Hesketh as a director (1 page) |
29 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Robert William Hesketh on 16 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Carole Hesketh on 16 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Carole Hesketh on 16 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Robert William Hesketh on 16 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 June 2009 | Director's change of particulars / robert hesketh / 05/05/2009 (1 page) |
22 June 2009 | Director and secretary's change of particulars / carole hesketh / 22/05/2009 (1 page) |
22 June 2009 | Director's change of particulars / robert hesketh / 05/05/2009 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 18 avonhead close regents park horwich bolton BL6 5QD (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 18 avonhead close regents park horwich bolton BL6 5QD (1 page) |
22 June 2009 | Director and secretary's change of particulars / carole hesketh / 22/05/2009 (1 page) |
16 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 January 1998 | Return made up to 16/01/98; full list of members
|
8 January 1998 | Return made up to 16/01/98; full list of members
|
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
4 February 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Ad 16/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
4 February 1997 | Ad 16/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Incorporation (11 pages) |
16 January 1997 | Incorporation (11 pages) |