Bolton
BL1 4QR
Secretary Name | Mr Neil Carroll |
---|---|
Status | Closed |
Appointed | 15 February 2008(10 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Secretary Name | Arthur Pilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wilmot Street Bolton Lancashire BL1 3LL |
Director Name | Arthur Pilling |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Julia House Julia Street, Horwich Bolton Lancashire BL6 7PZ |
Secretary Name | Thomas Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 1 Penn Street Horwich Bolton Lancashire BL6 5NR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £83,189 |
Cash | £18,217 |
Current Liabilities | £16,682 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 November 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
---|---|
30 November 2016 | Liquidators' statement of receipts and payments to 20 September 2016 (11 pages) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Registered office address changed from Julia House Julia Street, Horwich Bolton Lancashire BL6 7PZ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from Julia House Julia Street, Horwich Bolton Lancashire BL6 7PZ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 5 October 2015 (2 pages) |
28 September 2015 | Appointment of a voluntary liquidator (1 page) |
28 September 2015 | Declaration of solvency (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 August 2015 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
9 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
21 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
30 August 2013 | Termination of appointment of Arthur Pilling as a director (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Secretary's details changed for Mr Neil Carroll on 26 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Neil Carroll on 26 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Arthur Pilling on 26 September 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
18 February 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
28 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
28 October 2008 | Secretary appointed mr neil carroll (1 page) |
28 October 2008 | Appointment terminated secretary thomas coates (1 page) |
6 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
23 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
29 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
9 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
16 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
24 March 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 September 2004 | Return made up to 26/09/04; full list of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
24 February 2004 | Particulars of mortgage/charge (4 pages) |
18 September 2003 | Return made up to 26/09/03; full list of members (7 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Return made up to 26/09/02; full list of members (6 pages) |
25 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: unit h wordsworth industrial estate, wordsworth street bolton BL1 3ND (1 page) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
12 October 2001 | Return made up to 26/09/01; full list of members
|
6 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
28 December 2000 | Return made up to 26/09/00; full list of members (6 pages) |
20 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
15 December 1999 | Return made up to 26/09/99; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 December 1998 | Return made up to 26/09/98; full list of members (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
26 September 1997 | Incorporation (10 pages) |