Bolton
BL1 4DA
Secretary Name | Mr Joseph Killian Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Director Name | Ms Eileen Ann Little |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larkmount Walmersley Bury Lancashire BL9 6TD |
Secretary Name | Mr Michael John Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Larkmount Walmersley Bury Lancs BL9 6TD |
Director Name | Roger Roberts |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2000) |
Role | Consultant Trainer |
Correspondence Address | 48 Delamere Road Urmston Manchester Lancashire M41 5QL |
Secretary Name | Roger Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2000) |
Role | Consultant Trainer |
Correspondence Address | 48 Delamere Road Urmston Manchester Lancashire M41 5QL |
Director Name | Andrew Hailwood |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 39 Hadfield Road Hadfield Via Hyde Glossop SK13 2AG |
Director Name | Mr Roger Emlyn Roberts |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Director Name | Andrew Hailwood |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2005) |
Role | Safety Consultant |
Correspondence Address | 11 Brockholes Simmondley Hyde Derbyshire SK13 6YT |
Director Name | Mr Garry Longthorne |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dorket Grove Westhoughton Bolton Lancashire BL5 2QS |
Telephone | 08701688844 |
---|---|
Telephone region | Unknown |
Registered Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Roger Roberts 9.80% Ordinary |
---|---|
90 at £1 | Mr Joseph Killian Foster 88.24% Ordinary |
2 at £1 | Mr Joseph Kilian Foster 1.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £58,498 |
Cash | £47,357 |
Current Liabilities | £35,860 |
Latest Accounts | 29 May 2019 (4 years ago) |
---|---|
Next Accounts Due | 29 May 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 May |
Latest Return | 12 May 2021 (2 years ago) |
---|---|
Next Return Due | 26 May 2022 (overdue) |
24 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
16 July 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of Roger Emlyn Roberts as a director on 20 March 2020 (1 page) |
26 February 2020 | Micro company accounts made up to 29 May 2019 (4 pages) |
7 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 29 May 2018 (4 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 29 May 2017 (3 pages) |
17 January 2018 | Total exemption small company accounts made up to 29 May 2016 (5 pages) |
17 January 2018 | Total exemption small company accounts made up to 29 May 2016 (5 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Registered office address changed from 2 Longsight Road Ramsbottom Bury BL0 9TD England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 2 Longsight Road Ramsbottom Bury BL0 9TD England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 7 August 2017 (1 page) |
26 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE to 2 Longsight Road Ramsbottom Bury BL0 9TD on 27 February 2017 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Registered office address changed from 23 New Mount Street Manchester Lancashire M4 4DE to 2 Longsight Road Ramsbottom Bury BL0 9TD on 27 February 2017 (1 page) |
13 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 October 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
27 May 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
27 May 2015 | Current accounting period extended from 30 May 2015 to 31 May 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
27 May 2015 | Current accounting period extended from 30 May 2015 to 31 May 2015 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for Mr Joseph Killian Foster on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Joseph Killian Foster on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Roger Emlyn Roberts on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Joseph Killian Foster on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Joseph Killian Foster on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Roger Emlyn Roberts on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for Mr Joseph Killian Foster on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Joseph Killian Foster on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Roger Emlyn Roberts on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
29 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
6 July 2007 | Director resigned (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members
|
5 June 2006 | Return made up to 19/05/06; full list of members
|
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 June 2005 | Return made up to 19/05/05; full list of members
|
6 June 2005 | Return made up to 19/05/05; full list of members
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
10 July 2003 | Return made up to 19/05/03; full list of members
|
10 July 2003 | Return made up to 19/05/03; full list of members
|
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 May 2002 | Memorandum and Articles of Association (11 pages) |
17 May 2002 | Nc inc already adjusted 26/04/02 (1 page) |
17 May 2002 | Resolutions
|
17 May 2002 | Memorandum and Articles of Association (11 pages) |
17 May 2002 | Nc inc already adjusted 26/04/02 (1 page) |
17 May 2002 | Resolutions
|
14 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members
|
25 May 2001 | Return made up to 19/05/01; full list of members
|
30 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned;director resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: alexander house talbot road, old trafford manchester lancashire M16 0PG (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: alexander house talbot road, old trafford manchester lancashire M16 0PG (1 page) |
5 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
7 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
7 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
4 July 1999 | Full accounts made up to 31 May 1998 (7 pages) |
4 July 1999 | Full accounts made up to 31 May 1998 (7 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 27 barnfield close egerton bolton lancashire BL7 9UP (2 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 27 barnfield close egerton bolton lancashire BL7 9UP (2 pages) |
30 May 1998 | Return made up to 19/05/98; full list of members
|
30 May 1998 | Return made up to 19/05/98; full list of members
|
22 October 1997 | Registered office changed on 22/10/97 from: larkmount walmersley bury lancashire BL9 6TD (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: larkmount walmersley bury lancashire BL9 6TD (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
19 May 1997 | Incorporation (16 pages) |
19 May 1997 | Incorporation (16 pages) |