Bolton
Lancashire
BL1 5BA
Secretary Name | Mr Iain Fraser Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 14 years (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 432 Chorley New Road Bolton Lancashire BL1 5BA |
Director Name | Mr Jonathan David Ballard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 15 October 2013) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oxford Road Altrincham Cheshire WA14 2EB |
Secretary Name | Christopher Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 October 2013) |
Role | Chartered Accountant |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Director Name | Douglas Alan Barrowman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Willow Barn Wellbank Lane, Over Peover Knutsford Cheshire WA16 8UW |
Secretary Name | John Peter Lowndes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Byrom Street Altrincham Cheshire WA14 2EN |
Secretary Name | William Thomas Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 1999) |
Role | Chartered Accountant |
Correspondence Address | The Dairy Barns Passenham Milton Keynes MK19 6DH |
Secretary Name | Alison Tumilty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 45 Heath Road Penketh Warrington Cheshire WA5 2BU |
Director Name | John Richard Mark Btesh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | Littlefield 22 Grange Road, Bowdon Altrincham Cheshire WA14 3EE |
Secretary Name | Jonathan David Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 March 2001) |
Role | Corporate Finance Advisor |
Correspondence Address | 49 Bold Street Hale Cheshire WA14 2ES |
Secretary Name | Paul Nicholas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 32 Stanley Road Heaton Moor Stockport Cheshire SK4 4HN |
Secretary Name | Mark David Slinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 21 Pulford Road Sale Manchester M33 3LR |
Director Name | Mr Michael Adrian Gare |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2006) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ladyacre Close Lymm Cheshire WA13 0SR |
Director Name | Mr John Roger Horrocks Hoyle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Riggs Victoria Road Heaton Bolton BL1 5AN |
Director Name | John Peter Lowndes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2009) |
Role | Chartered Accountant |
Correspondence Address | 22 Byrom Street Altrincham Cheshire WA14 2EN |
Registered Address | 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
42 at £1 | Iain Fraser Campbell 35.00% Ordinary B |
---|---|
30 at £1 | Iain Fraser Campbell 25.00% Ordinary A |
30 at £1 | Jonathan David Ballard 25.00% Ordinary A |
18 at £1 | Jonathan David Ballard 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £267 |
Cash | £207 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2012 | Application to strike the company off the register (3 pages) |
29 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 June 2012 | Secretary's details changed for Christopher Evans on 24 February 2012 (1 page) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Secretary's details changed for Christopher Evans on 24 February 2012 (1 page) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 May 2011 | Annual return made up to 30 April 2011 (15 pages) |
25 May 2011 | Annual return made up to 30 April 2011 (15 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 May 2010 | Annual return made up to 30 April 2010 (15 pages) |
18 May 2010 | Annual return made up to 30 April 2010 (15 pages) |
30 January 2010 | Full accounts made up to 30 April 2009 (17 pages) |
30 January 2010 | Full accounts made up to 30 April 2009 (17 pages) |
14 January 2010 | Registered office address changed from 81 King Street Manchester M2 4st on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 81 King Street Manchester M2 4ST on 14 January 2010 (2 pages) |
17 August 2009 | Appointment terminated director john hoyle (1 page) |
17 August 2009 | Appointment Terminated Director john hoyle (1 page) |
3 June 2009 | Appointment terminated director john lowndes (1 page) |
3 June 2009 | Appointment Terminated Director john lowndes (1 page) |
7 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
17 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
17 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
10 August 2007 | Full accounts made up to 30 April 2007 (18 pages) |
10 August 2007 | Full accounts made up to 30 April 2007 (18 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
5 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
7 August 2006 | Full accounts made up to 30 April 2006 (17 pages) |
7 August 2006 | Full accounts made up to 30 April 2006 (17 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
24 August 2005 | Full accounts made up to 30 April 2005 (18 pages) |
24 August 2005 | Full accounts made up to 30 April 2005 (18 pages) |
3 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2005 | Return made up to 30/04/05; full list of members
|
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: suite 2A portland tower portland street manchester M1 3LF (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: suite 2A portland tower portland street manchester M1 3LF (1 page) |
16 August 2004 | Full accounts made up to 30 April 2004 (18 pages) |
16 August 2004 | Full accounts made up to 30 April 2004 (18 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members
|
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
20 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
17 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
17 May 2003 | Return made up to 30/04/03; full list of members
|
16 October 2002 | Full accounts made up to 30 April 2002 (16 pages) |
16 October 2002 | Full accounts made up to 30 April 2002 (16 pages) |
24 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Full accounts made up to 30 April 2001 (17 pages) |
23 August 2001 | Full accounts made up to 30 April 2001 (17 pages) |
19 July 2001 | Company name changed barrowman campbell & partners li mited\certificate issued on 19/07/01 (2 pages) |
19 July 2001 | Company name changed barrowman campbell & partners li mited\certificate issued on 19/07/01 (2 pages) |
7 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
7 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
19 April 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New secretary appointed (3 pages) |
20 March 2001 | New secretary appointed (3 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 10TH floor portland tower portland street manchester M1 3LF (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 10TH floor portland tower portland street manchester M1 3LF (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
19 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
27 July 2000 | Nc inc already adjusted 14/07/00 (1 page) |
27 July 2000 | Ad 14/07/00--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
27 July 2000 | Nc inc already adjusted 14/07/00 (1 page) |
27 July 2000 | Ad 14/07/00--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members
|
9 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
9 November 1999 | Resolutions
|
9 November 1999 | Memorandum and Articles of Association (8 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Memorandum and Articles of Association (8 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
20 October 1999 | Company name changed barrowman jackson stephen (cf) l imited\certificate issued on 21/10/99 (2 pages) |
20 October 1999 | Company name changed barrowman jackson stephen (cf) l imited\certificate issued on 21/10/99 (2 pages) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New director appointed (3 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
20 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
20 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
1 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
28 May 1998 | Statement of affairs (14 pages) |
28 May 1998 | Statement of affairs (14 pages) |
28 May 1998 | Ad 30/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 1998 | Ad 30/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 1998 | Company name changed barrowman associates LIMITED\certificate issued on 28/04/98 (2 pages) |
28 April 1998 | Company name changed barrowman associates LIMITED\certificate issued on 28/04/98 (2 pages) |
30 April 1997 | Incorporation (24 pages) |
30 April 1997 | Incorporation (24 pages) |