Lowton
Warrington
Cheshire
WA3 2DL
Secretary Name | Lisa Anne Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 1 Horncastle Close Lowton Warrington Cheshire WA3 2DL |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Beverley June Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 27 Cavendish Street Leigh Lancashire WN7 1SG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 82 Reddish Road Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
9 at £1 | Colin Rowland 90.00% Ordinary A |
---|---|
1 at £1 | Colin Rowland 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £44,971 |
Cash | £51,505 |
Current Liabilities | £21,470 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
26 January 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
---|---|
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
14 February 2017 | Second filing of the annual return made up to 16 May 2016 (19 pages) |
14 February 2017 | Second filing of the annual return made up to 16 May 2016 (19 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 June 2014 | Registered office address changed from , 2 Pendlebury Road, Gatley, Cheadle, Cheshire, SK8 4BH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from , 2 Pendlebury Road, Gatley, Cheadle, Cheshire, SK8 4BH on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 3 June 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 May 2010 | Director's details changed for Colin Rowland on 1 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Colin Rowland on 1 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Colin Rowland on 1 May 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
10 March 2009 | Full accounts made up to 31 May 2008 (7 pages) |
10 March 2009 | Full accounts made up to 31 May 2008 (7 pages) |
24 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 June 2007 | Return made up to 16/05/07; no change of members (6 pages) |
14 June 2007 | Return made up to 16/05/07; no change of members (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 September 2006 | Return made up to 16/05/06; full list of members (6 pages) |
8 September 2006 | Return made up to 16/05/06; full list of members (6 pages) |
21 February 2006 | Return made up to 16/05/05; full list of members (6 pages) |
21 February 2006 | Return made up to 16/05/05; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 1 horncastle close, lowton, warrington, cheshire WA3 2DL (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 1 horncastle close lowton warrington cheshire WA3 2DL (1 page) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 June 2004 | Ad 06/07/03--------- £ si 8@1 (2 pages) |
23 June 2004 | Return made up to 16/05/04; full list of members
|
23 June 2004 | Ad 06/07/03--------- £ si 8@1 (2 pages) |
23 June 2004 | Return made up to 16/05/04; full list of members
|
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 2 pendlebury road, gatley, cheadle, cheshire SK8 4BH (1 page) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 July 2003 | Return made up to 16/05/03; full list of members (5 pages) |
8 July 2003 | Return made up to 16/05/03; full list of members (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
13 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 July 2000 | Return made up to 16/05/00; full list of members (6 pages) |
27 July 2000 | Return made up to 16/05/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 47 church road, gatley, cheadle, cheshire SK8 4NG (1 page) |
23 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
23 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
16 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
17 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Ad 31/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 1997 | Ad 31/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 1997 | Resolutions
|
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: regis house, 134 percival road, enfield, middlesex EN1 1QU (1 page) |
16 May 1997 | Incorporation (17 pages) |
16 May 1997 | Incorporation (17 pages) |