Lostock
Bolton
BL6 4LN
Director Name | Mr Graham Bolderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | Newton Lodge Newton Lane Daresbury Cheshire WA4 4BG |
Director Name | Mr Christopher Peck |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Melbreck Road Allerton Liverpool L18 9SG |
Secretary Name | Barbara Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Melbreck Road Allerton Liverpool L18 9SG |
Director Name | Mrs Barbara Peck |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2023(26 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 03 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Melbreck Road Liverpool L18 9SG |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 1049 Chorley New Road Lostock Bolton BL6 4LN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Christopher Peck 50.00% Ordinary |
---|---|
1 at £1 | Sbank LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,265 |
Cash | £3,105 |
Current Liabilities | £42,710 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
7 August 2006 | Delivered on: 8 August 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
18 July 2006 | Delivered on: 2 August 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: S t c house speke hall road liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 September 2000 | Delivered on: 29 September 2000 Satisfied on: 21 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings on the west side of speke hall road liverpool merseyside. T/no. MS394985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 August 1997 | Delivered on: 28 August 1997 Satisfied on: 3 November 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Speke hall road speke liverpool t/no.MS86985 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations. Fully Satisfied |
19 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
20 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: s t c house speke hall road liverpool merseyside L24 9HD (1 page) |
9 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: s t c house speke hall road liverpool merseyside L24 9HD (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
9 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
9 August 2006 | Resolutions
|
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 October 2004 | Return made up to 08/07/04; full list of members
|
25 October 2004 | Return made up to 08/07/04; full list of members
|
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
18 July 2003 | Return made up to 08/07/03; full list of members
|
18 July 2003 | Return made up to 08/07/03; full list of members
|
18 February 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
18 February 2003 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
18 February 2003 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
18 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
28 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
20 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
13 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
15 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
29 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
10 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 August 1998 | Ad 08/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
26 August 1998 | Ad 08/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: gazette buildings 168 corporation street, birmingham west midlands B4 6TU (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: gazette buildings 168 corporation street, birmingham west midlands B4 6TU (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Incorporation (16 pages) |
8 July 1997 | Incorporation (16 pages) |