45 Sharples Park
Bolton
Greater Manchester
BL1 6PG
Director Name | Mrs Patricia Anne Jones |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(19 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | Tom Barn Farm Bolton Road Darwen Lancashire BB3 2TT |
Secretary Name | Mr Nigel Gordon Holt |
---|---|
Status | Current |
Appointed | 26 July 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mr David Woods |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(26 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Mr Thomas Henry Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Farm Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Secretary Name | Gillian Cain-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rock House Farm Rock Lane, Burwardsley Chester Cheshire CH3 9PL Wales |
Director Name | Gillian Cain-Jones |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | Rock House Farm Rock Lane, Burwardsley Chester Cheshire CH3 9PL Wales |
Secretary Name | Graham Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | The Woodlands Calveley Hall Drive, Calveley Tarporley Cheshire CW6 9LG |
Director Name | Gareth Hammill |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2003) |
Role | Podiatrist |
Correspondence Address | Apartment 2 Sharples Park Astley Bridge Bolton |
Director Name | Jonathan Syddall |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 October 2004) |
Role | Legal Executive |
Correspondence Address | Flat 10 45 Sharples Park Bolton Lancashire BL1 6PG |
Secretary Name | Norman Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | Flat 9 Fernleigh 45 Sharples Park Bolton Lancashire BL1 6PG |
Secretary Name | John Henry Jan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(7 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 January 2014) |
Role | Company Director |
Correspondence Address | 16 Gardeners Way Rainhill Merseyside L35 4PU |
Director Name | Brian Blackley |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat3 Fernleigh 45 Sharples Park Bolton Greater Manchester BL1 6PG |
Director Name | Mr Stuart William Murray |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2005(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 December 2016) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | 103 Broadoth Lane Bolton Greater Manchester B21 6QN |
Director Name | Susan Margaret Wilson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 February 2020) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2014(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2017) |
Correspondence Address | 75 Mosley Street Mosley Street Manchester M2 3HR |
Registered Address | 29 Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
9 November 2023 | Appointment of Mr David Woods as a director on 1 November 2023 (2 pages) |
---|---|
14 June 2023 | Confirmation statement made on 1 June 2023 with updates (7 pages) |
12 June 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
26 July 2022 | Appointment of Mr Nigel Gordon Holt as a secretary on 26 July 2022 (2 pages) |
27 June 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
3 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of Susan Margaret Wilson as a director on 20 February 2020 (1 page) |
10 October 2019 | Registered office address changed from 34 Lee Lane Horwich Bolton BL6 7AE England to 29 Lee Lane Horwich Bolton BL6 7AY on 10 October 2019 (1 page) |
16 September 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Scanlans Property Management Llp as a secretary on 1 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Scanlans Property Management Llp as a secretary on 1 November 2017 (1 page) |
8 November 2017 | Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to 34 Lee Lane Horwich Bolton BL6 7AE on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to 34 Lee Lane Horwich Bolton BL6 7AE on 8 November 2017 (1 page) |
27 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
27 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 December 2016 | Termination of appointment of Stuart William Murray as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Stuart William Murray as a director on 7 December 2016 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
24 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 May 2016 | Appointment of Mrs Patricia Anne Jones as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Patricia Anne Jones as a director on 18 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 10 May 2016 (1 page) |
16 March 2016 | Termination of appointment of Brian Blackley as a director on 1 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Brian Blackley as a director on 1 February 2016 (1 page) |
18 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Termination of appointment of John Marsden as a secretary (1 page) |
2 June 2014 | Appointment of Scanlans Property Management Llp as a secretary (2 pages) |
2 June 2014 | Termination of appointment of John Marsden as a secretary (1 page) |
2 June 2014 | Appointment of Scanlans Property Management Llp as a secretary (2 pages) |
30 December 2013 | Appointment of Susan Margaret Wilson as a director (4 pages) |
30 December 2013 | Appointment of Susan Margaret Wilson as a director (4 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 19 June 2012 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
15 September 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
13 June 2011 | Previous accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages) |
13 June 2011 | Previous accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
24 May 2010 | Director's details changed for Stuart William Murray on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Brian Blackley on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Stuart William Murray on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Susan Jennifer Tillman on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Susan Jennifer Tillman on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Brian Blackley on 24 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (10 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 8 April 2010 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
19 June 2009 | Return made up to 20/05/09; full list of members (9 pages) |
19 June 2009 | Return made up to 20/05/09; full list of members (9 pages) |
16 June 2009 | Return made up to 20/05/08; full list of members (9 pages) |
16 June 2009 | Return made up to 20/05/08; full list of members (9 pages) |
13 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
13 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
16 January 2008 | Return made up to 20/05/07; no change of members (7 pages) |
16 January 2008 | Return made up to 20/05/07; no change of members (7 pages) |
21 November 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
21 November 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
27 July 2006 | Return made up to 20/05/06; full list of members (12 pages) |
27 July 2006 | Return made up to 20/05/06; full list of members (12 pages) |
2 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
28 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
28 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
26 May 2005 | Return made up to 20/05/05; full list of members (12 pages) |
26 May 2005 | Return made up to 20/05/05; full list of members (12 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
23 August 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
23 August 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
2 July 2004 | Return made up to 20/05/04; full list of members
|
2 July 2004 | Return made up to 20/05/04; full list of members
|
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
1 December 2003 | Return made up to 20/05/03; full list of members (12 pages) |
1 December 2003 | Return made up to 20/05/03; full list of members (12 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
22 January 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
22 January 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
12 August 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
12 August 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
2 June 2002 | Return made up to 20/05/02; full list of members (12 pages) |
2 June 2002 | Return made up to 20/05/02; full list of members (12 pages) |
3 December 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
3 December 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
18 June 2001 | Return made up to 20/05/01; full list of members
|
18 June 2001 | Return made up to 20/05/01; full list of members
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
3 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2001 | Return made up to 20/05/00; full list of members (16 pages) |
29 March 2001 | Return made up to 20/05/00; full list of members (16 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: wharton park house nat lane wharton,winsford cheshire CW7 3BS (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: wharton park house nat lane wharton,winsford cheshire CW7 3BS (1 page) |
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 August 1999 | Return made up to 20/05/99; full list of members (6 pages) |
23 August 1999 | Return made up to 20/05/99; full list of members (6 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: rock house farm rock lane higher burwardsley cheshire CH3 9PF (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: rock house farm rock lane higher burwardsley cheshire CH3 9PF (1 page) |
25 August 1998 | Return made up to 20/05/98; full list of members (6 pages) |
25 August 1998 | Return made up to 20/05/98; full list of members (6 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
20 May 1997 | Incorporation (11 pages) |
20 May 1997 | Incorporation (11 pages) |