Bolton
Lancashire
BL1 6BH
Director Name | Douglas Bogg |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 156 Stanley Park Avenue South Liverpool Merseyside L4 7XG |
Director Name | Mr Michael James McNulty |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Independent Mortgage Intermedi |
Country of Residence | England |
Correspondence Address | 640 Chorley Old Road Bolton Lancashire BL1 6BH |
Secretary Name | Mr Michael James McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Independent Mortgage Intermedi |
Country of Residence | England |
Correspondence Address | 640 Chorley Old Road Bolton Lancashire BL1 6BH |
Director Name | Maureen McNulty |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 July 2009) |
Role | Housewife |
Correspondence Address | 640 Chorley Old Road Bolton Lancashire BL1 6BH |
Secretary Name | Maureen McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 July 2009) |
Role | Housewife |
Correspondence Address | 640 Chorley Old Road Bolton Lancashire BL1 6BH |
Secretary Name | Mrs Dawn Edwards |
---|---|
Status | Resigned |
Appointed | 08 July 2009(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2013) |
Role | Company Director |
Correspondence Address | 54 Beechcroft Avenue Darcy Lever Bolton Lancashire BL2 6HA |
Secretary Name | The Mortgage Centre UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2009) |
Correspondence Address | Universal House 54 Higher Market Street Farnworth Bolton Lancashire BL4 9BB |
Website | mortgagecentreuk.com |
---|---|
Telephone | 01204 705110 |
Telephone region | Bolton |
Registered Address | Universal House 54 Higher Market Street Farnworth Bolton Lancashire BL4 9BB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £15,799 |
Net Worth | £7,396 |
Cash | £5,339 |
Current Liabilities | £3,988 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 13 August 2022 (overdue) |
27 November 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Micro company accounts made up to 29 July 2019 (3 pages) |
10 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 29 July 2018 (3 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2018 | Micro company accounts made up to 29 July 2017 (3 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 29 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 29 July 2016 (7 pages) |
24 March 2017 | Appointment of Michael James Mcnulty as a director on 8 July 2009 (2 pages) |
24 March 2017 | Appointment of Michael James Mcnulty as a director on 8 July 2009 (2 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 29 July 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 29 July 2015 (5 pages) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 April 2015 | Total exemption full accounts made up to 29 July 2014 (9 pages) |
29 April 2015 | Total exemption full accounts made up to 29 July 2014 (9 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
17 April 2014 | Total exemption full accounts made up to 29 July 2013 (10 pages) |
17 April 2014 | Total exemption full accounts made up to 29 July 2013 (10 pages) |
21 August 2013 | Termination of appointment of Dawn Edwards as a secretary (1 page) |
21 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Termination of appointment of Dawn Edwards as a secretary (1 page) |
21 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
12 February 2013 | Total exemption full accounts made up to 29 July 2012 (10 pages) |
12 February 2013 | Total exemption full accounts made up to 29 July 2012 (10 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption full accounts made up to 29 July 2011 (10 pages) |
26 April 2012 | Total exemption full accounts made up to 29 July 2011 (10 pages) |
20 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption full accounts made up to 29 July 2010 (10 pages) |
2 December 2010 | Total exemption full accounts made up to 29 July 2010 (10 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Michael James Mcnulty on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Michael James Mcnulty on 30 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Termination of appointment of Maureen Mcnulty as a director (1 page) |
18 August 2010 | Termination of appointment of Maureen Mcnulty as a director (1 page) |
4 December 2009 | Appointment of Mr Michael James Mcnulty as a director (1 page) |
4 December 2009 | Termination of appointment of The Mortgage Centre Uk Limited as a secretary (1 page) |
4 December 2009 | Termination of appointment of The Mortgage Centre Uk Limited as a secretary (1 page) |
4 December 2009 | Appointment of Mrs Dawn Edwards as a secretary (1 page) |
4 December 2009 | Appointment of Mrs Dawn Edwards as a secretary (1 page) |
4 December 2009 | Termination of appointment of Maureen Mcnulty as a secretary (1 page) |
4 December 2009 | Appointment of Mr Michael James Mcnulty as a director (1 page) |
4 December 2009 | Termination of appointment of Maureen Mcnulty as a secretary (1 page) |
25 November 2009 | Appointment of The Mortgage Centre Uk Limited as a secretary (1 page) |
25 November 2009 | Termination of appointment of Michael Mcnulty as a director (1 page) |
25 November 2009 | Termination of appointment of Michael Mcnulty as a director (1 page) |
25 November 2009 | Appointment of The Mortgage Centre Uk Limited as a secretary (1 page) |
23 October 2009 | Total exemption full accounts made up to 29 July 2009 (10 pages) |
23 October 2009 | Total exemption full accounts made up to 29 July 2009 (10 pages) |
25 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption full accounts made up to 29 July 2008 (10 pages) |
18 May 2009 | Total exemption full accounts made up to 29 July 2008 (10 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption full accounts made up to 29 July 2007 (10 pages) |
28 May 2008 | Total exemption full accounts made up to 29 July 2007 (10 pages) |
9 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
9 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
11 June 2007 | Total exemption full accounts made up to 29 July 2006 (9 pages) |
11 June 2007 | Total exemption full accounts made up to 29 July 2006 (9 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
27 July 2006 | Total exemption full accounts made up to 29 July 2005 (9 pages) |
27 July 2006 | Total exemption full accounts made up to 29 July 2005 (9 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
10 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Total exemption full accounts made up to 29 July 2004 (9 pages) |
3 August 2005 | Total exemption full accounts made up to 29 July 2004 (9 pages) |
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
24 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 29 July 2003 (9 pages) |
2 June 2004 | Total exemption full accounts made up to 29 July 2003 (9 pages) |
10 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
10 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
3 June 2003 | Total exemption full accounts made up to 29 July 2002 (10 pages) |
3 June 2003 | Total exemption full accounts made up to 29 July 2002 (10 pages) |
9 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
25 June 2002 | Total exemption full accounts made up to 29 July 2001 (9 pages) |
25 June 2002 | Total exemption full accounts made up to 29 July 2001 (9 pages) |
31 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
31 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
16 August 2001 | Total exemption full accounts made up to 29 July 2000 (9 pages) |
16 August 2001 | Total exemption full accounts made up to 29 July 2000 (9 pages) |
22 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
22 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 29 July 1999 (9 pages) |
7 June 2000 | Full accounts made up to 29 July 1999 (9 pages) |
22 October 1999 | Return made up to 30/07/99; full list of members (6 pages) |
22 October 1999 | Return made up to 30/07/99; full list of members (6 pages) |
30 July 1998 | Incorporation (17 pages) |
30 July 1998 | Incorporation (17 pages) |