Bolton
BL1 2HS
Secretary Name | Mrs Elaine Theresa Darlington |
---|---|
Status | Current |
Appointed | 30 June 2014(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Egyptian Mill Egyptian Street Bolton BL1 2HS |
Director Name | Jason Claude Chan-Lok |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Engineering |
Correspondence Address | 100 Mullards Close Hackbridge Mitcham Surrey CR4 4FD |
Secretary Name | Nicola Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Mullards Close Hackbridge Mitcham Surrey CR4 4FD |
Secretary Name | Dorothy May Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 46 Roewood Close Holbury Southampton Hampshire SO45 2JT |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Egyptian Mill Egyptian Street Bolton BL1 2HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Ian Keith Darlington 90.00% Ordinary A |
---|---|
10 at £1 | Elaine Darlington 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £43,497 |
Cash | £2 |
Current Liabilities | £30,205 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
15 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
22 November 2018 | Director's details changed for Mr Ian Keith Darlington on 22 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
22 November 2018 | Change of details for Mr Ian Keith Darlington as a person with significant control on 22 November 2018 (2 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2018 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Appointment of Mrs Elaine Theresa Darlington as a secretary on 30 June 2014 (2 pages) |
21 September 2015 | Appointment of Mrs Elaine Theresa Darlington as a secretary on 30 June 2014 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Registered office address changed from 46 Roewood Close Holbury Southampton SO45 2JT on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 46 Roewood Close Holbury Southampton SO45 2JT on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from 46 Roewood Close Holbury Southampton SO45 2JT on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Ian Keith Darlington on 22 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Ian Keith Darlington on 22 January 2014 (2 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Ian Keith Darlington on 17 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Ian Keith Darlington on 17 September 2010 (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Termination of appointment of Dorothy Darlington as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Dorothy Darlington as a secretary (2 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Capitals not rolled up (2 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Capitals not rolled up (2 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Capitals not rolled up (2 pages) |
3 August 2009 | Capitals not rolled up (2 pages) |
3 August 2009 | Resolutions
|
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 January 2009 | Return made up to 17/09/08; full list of members (3 pages) |
30 January 2009 | Return made up to 17/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
6 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Return made up to 17/09/05; full list of members (2 pages) |
7 November 2005 | Return made up to 17/09/05; full list of members (2 pages) |
7 November 2005 | Director's particulars changed (1 page) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
10 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
4 January 2002 | Return made up to 17/09/01; full list of members (6 pages) |
4 January 2002 | Return made up to 17/09/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
13 December 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
21 October 1999 | Return made up to 17/09/99; full list of members
|
21 October 1999 | Return made up to 17/09/99; full list of members
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 100 mullards close mitcham surrey CR4 4FD (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: 100 mullards close mitcham surrey CR4 4FD (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 100 mullards close hackbridge mitcham surrey CR4 4FD (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 100 mullards close hackbridge mitcham surrey CR4 4FD (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 September 1998 | Incorporation (7 pages) |
17 September 1998 | Incorporation (7 pages) |