Bolton
Lancashire
BL1 4QR
Secretary Name | Sarah Jane Fowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2009(10 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 24 October 2015) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Secretary Name | Joanne Elizabeth Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Bonham End House Great Wishford Salisbury Wiltshire SP2 0PD |
Director Name | Mr Richard Louis Copp |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 June 2008) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Bonham End House Great Wishford Salisbury Wiltshire SP2 0PD |
Secretary Name | Patricia Anne Copp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(9 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | Dolphin House Teapot Street Wylye Warminster Wiltshire BA12 0QT |
Secretary Name | Ian Spencer Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(9 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 22 Edinburgh Drive Pemberton Wigan Lancashire WN5 9ET |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at 1 | Ashworth Preece Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £521,744 |
Cash | £257,682 |
Current Liabilities | £1,142,029 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2015 | Final Gazette dissolved following liquidation (1 page) |
24 October 2015 | Final Gazette dissolved following liquidation (1 page) |
24 July 2015 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
24 July 2015 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (27 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (27 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 11 July 2014 (27 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (16 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 11 July 2013 (16 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (16 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (13 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (13 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 11 July 2012 (13 pages) |
19 August 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (13 pages) |
19 August 2011 | Liquidators statement of receipts and payments to 11 July 2011 (13 pages) |
19 August 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (13 pages) |
26 July 2010 | Statement of affairs with form 4.19 (10 pages) |
26 July 2010 | Statement of affairs with form 4.19 (10 pages) |
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 28 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 February 2010 | Secretary's details changed for Sarah Jane Fowles on 16 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Sarah Jane Fowles on 16 February 2010 (1 page) |
2 December 2009 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (2 pages) |
2 December 2009 | Registered office address changed from 119 Moorside Road Swinton Manchester Greater Manchester M27 0LB on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 119 Moorside Road Swinton Manchester Greater Manchester M27 0LB on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 119 Moorside Road Swinton Manchester Greater Manchester M27 0LB on 2 December 2009 (1 page) |
2 December 2009 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (2 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
9 November 2009 | Director's details changed for Stephen Charles Alexander Preece on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen Charles Alexander Preece on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen Charles Alexander Preece on 9 November 2009 (2 pages) |
8 November 2009 | Appointment of Sarah Jane Fowles as a secretary (3 pages) |
8 November 2009 | Appointment of Sarah Jane Fowles as a secretary (3 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 October 2009 | Director's details changed for Stephen Charles Alexander Preece on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Charles Alexander Preece on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Charles Alexander Preece on 5 October 2009 (2 pages) |
11 May 2009 | Appointment terminated secretary ian harrison (1 page) |
11 May 2009 | Appointment terminated secretary ian harrison (1 page) |
7 April 2009 | Return made up to 20/10/08; full list of members (5 pages) |
7 April 2009 | Return made up to 20/10/08; full list of members (5 pages) |
10 September 2008 | Memorandum and Articles of Association (3 pages) |
10 September 2008 | Memorandum and Articles of Association (3 pages) |
4 September 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
4 September 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
18 June 2008 | Secretary appointed ian spencer harrison (2 pages) |
18 June 2008 | Secretary appointed ian spencer harrison (2 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Appointment terminated director richard copp (1 page) |
13 June 2008 | Appointment terminated secretary patricia copp (1 page) |
13 June 2008 | Appointment terminated secretary patricia copp (1 page) |
13 June 2008 | Appointment terminated director richard copp (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Director appointed stephen charles alexander preece (2 pages) |
13 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from bonham end house great wishford salisbury wiltshire SP2 0PD (1 page) |
13 June 2008 | Director appointed stephen charles alexander preece (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from bonham end house great wishford salisbury wiltshire SP2 0PD (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 March 2008 | Appointment terminated secretary joanne frost (1 page) |
12 March 2008 | Secretary appointed patricia anne copp (3 pages) |
12 March 2008 | Secretary appointed patricia anne copp (3 pages) |
12 March 2008 | Appointment terminated secretary joanne frost (1 page) |
28 October 2007 | Return made up to 20/10/07; no change of members (6 pages) |
28 October 2007 | Return made up to 20/10/07; no change of members (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2005 | Return made up to 20/10/05; full list of members (6 pages) |
12 October 2005 | Return made up to 20/10/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
10 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 November 1999 | Return made up to 13/10/99; full list of members
|
17 November 1999 | Return made up to 13/10/99; full list of members
|
4 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
4 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 152 city road london EC1V 2NX (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 152 city road london EC1V 2NX (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Incorporation (10 pages) |
20 October 1998 | Incorporation (10 pages) |