Waters Meeting Road
Bolton
BL1 8TU
Director Name | Jonathan Beeby |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Davies & Co 9 Riverside Waters Meeting Road Bolton BL1 8TU |
Director Name | James Cooper |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2004(7 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Davies & Co 9 Riverside Waters Meeting Road Bolton BL1 8TU |
Secretary Name | Jonathan Beeby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(9 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 September 2011) |
Role | Company Director |
Correspondence Address | C/O Davies & Co 9 Riverside Waters Meeting Road Bolton BL1 8TU |
Secretary Name | Christopher Beeby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Computer Training |
Country of Residence | United Kingdom |
Correspondence Address | 30 Raleigh Street Stretford Manchester M32 8LJ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | C/O Davies & Co 9 Riverside Waters Meeting Road Bolton BL1 8TU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £112,401 |
Cash | £72,189 |
Current Liabilities | £13,984 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
29 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
9 March 2010 | Director's details changed for Christopher Beeby on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Jonathan Beeby on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Christopher Beeby on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Jonathan Beeby on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Beeby on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Jonathan Beeby on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Jonathan Beeby on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for James Cooper on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Secretary's details changed for Jonathan Beeby on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for James Cooper on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for James Cooper on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Jonathan Beeby on 1 January 2010 (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
31 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 October 2008 | Return made up to 22/01/08; full list of members (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 11 waters edge business park modwen road salford M5 3EZ (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 11 waters edge business park modwen road salford M5 3EZ (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Return made up to 22/01/08; full list of members (4 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of register of members (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 October 2007 | Return made up to 22/01/07; full list of members (3 pages) |
29 October 2007 | Return made up to 22/01/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
22 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
18 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
18 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
16 May 2005 | Return made up to 22/01/05; full list of members (7 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Return made up to 22/01/05; full list of members (7 pages) |
16 May 2005 | New director appointed (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 February 2004 | Return made up to 22/01/04; full list of members
|
27 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 22/01/03; full list of members
|
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
13 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
14 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
23 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
17 January 2001 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 2001 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
29 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 April 1999 | Return made up to 22/01/99; no change of members (4 pages) |
28 April 1999 | Return made up to 22/01/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
17 February 1998 | Return made up to 22/01/98; full list of members (5 pages) |
17 February 1998 | Return made up to 22/01/98; full list of members (5 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
5 March 1997 | Ad 22/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 127 stockport road marple stockport cheshire SK6 6AF (1 page) |
5 March 1997 | Ad 22/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 127 stockport road marple stockport cheshire SK6 6AF (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
22 January 1997 | Incorporation (12 pages) |