Farnworth
Bolton
Greater Manchester
BL4 7NS
Director Name | Mrs Christine Dunn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(20 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Higsons 93 Market Street Farnworth Bolton Greater Manchester BL4 7NS |
Secretary Name | Christine Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Offices 1 And 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Christine Dunn 50.00% Ordinary |
---|---|
50 at £1 | Michael Patrick Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £744 |
Current Liabilities | £163 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
29 June 2023 | Delivered on: 29 June 2023 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
1 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Director's details changed for Michael Patrick Dunn on 25 August 2015 (2 pages) |
12 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Director's details changed for Michael Patrick Dunn on 7 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Michael Patrick Dunn on 7 April 2014 (2 pages) |
28 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 November 2009 | Secretary's details changed for Christine Dunn on 23 October 2009 (1 page) |
16 November 2009 | Director's details changed for Michael Patrick Dunn on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
1 February 2007 | Return made up to 20/10/06; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 20/10/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 October 2004 | Return made up to 20/10/04; full list of members
|
31 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
31 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
15 January 2003 | Return made up to 20/10/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 November 2001 | Return made up to 20/10/01; full list of members
|
15 October 2001 | Registered office changed on 15/10/01 from: 16/18 longcauseway farnworth bolton BL4 9BG (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
8 September 1999 | Resolutions
|
1 September 1999 | Ad 20/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
20 October 1998 | Incorporation (17 pages) |