Lynstock Way
Bolton
BL6 4SG
Director Name | Mr Andrew Westlake |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Ground Floor Unit B Lostock Office Park Lynstock Way Bolton BL6 4SG |
Director Name | Mr Ian Abram |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Hardy Mill Road Harwood Bolton Lancashire BL2 3PL |
Secretary Name | Joanne Abram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Hardy Mill Road Harwood Bolton Lancashire BL2 3PL |
Director Name | Mrs Linda Louise Kenyon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 January 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 50 Regent Road Lostock Bolton BL6 4DQ |
Secretary Name | Mrs Linda Louise Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 January 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 50 Regent Road Lostock Bolton BL6 4DQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Ground Floor Unit B Lostock Office Park Lynstock Way Bolton BL6 4SG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,572 |
Current Liabilities | £19,880 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
3 December 2020 | Appointment of Mr Andrew Westlake as a director on 3 December 2020 (2 pages) |
---|---|
22 June 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
10 June 2020 | Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page) |
23 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Linda Louise Kenyon as a director on 22 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Linda Louise Kenyon as a secretary on 22 January 2020 (1 page) |
20 January 2020 | Micro company accounts made up to 31 January 2019 (3 pages) |
11 December 2019 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 50 Regent Road Lostock Bolton BL6 4DQ on 11 December 2019 (1 page) |
8 October 2019 | Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 8 October 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 August 2018 | Director's details changed for Mr Peter Kenyon on 15 August 2018 (2 pages) |
15 August 2018 | Change of details for Mr Peter Kenyon as a person with significant control on 6 April 2016 (2 pages) |
15 August 2018 | Director's details changed for Mrs Linda Louise Kenyon on 15 August 2018 (2 pages) |
15 August 2018 | Secretary's details changed for Mrs Linda Louise Kenyon on 15 August 2018 (1 page) |
15 August 2018 | Change of details for Mrs Linda Louise Kenyon as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 March 2012 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
29 March 2012 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
25 May 2011 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
23 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Registered office address changed from Fin House 1 Oakwater Ave Cheadle Royal Cheadle Cheshire SK8 3SR on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Fin House 1 Oakwater Ave Cheadle Royal Cheadle Cheshire SK8 3SR on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Fin House 1 Oakwater Ave Cheadle Royal Cheadle Cheshire SK8 3SR on 7 December 2010 (1 page) |
8 April 2010 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
8 April 2010 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
3 February 2010 | Director's details changed for Linda Louise Kenyon on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Peter Kenyon on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Linda Louise Kenyon on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Linda Louise Kenyon on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Peter Kenyon on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Peter Kenyon on 1 October 2009 (2 pages) |
1 April 2009 | Return made up to 11/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 11/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 March 2008 | Return made up to 11/01/08; full list of members (4 pages) |
15 March 2008 | Return made up to 11/01/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: steven gilcher & co labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: steven gilcher & co labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page) |
15 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
2 May 2006 | Return made up to 11/01/06; full list of members (7 pages) |
2 May 2006 | Return made up to 11/01/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
30 June 2004 | Company name changed new century roofing (uk) LTD\certificate issued on 30/06/04 (4 pages) |
30 June 2004 | Company name changed new century roofing (uk) LTD\certificate issued on 30/06/04 (4 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
13 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
12 December 2003 | New director appointed (1 page) |
12 December 2003 | New director appointed (1 page) |
12 December 2003 | New secretary appointed;new director appointed (1 page) |
12 December 2003 | New secretary appointed;new director appointed (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: unit 9B pagefield industrial estate 97 miry lane wigan lancashire WN6 7LA (1 page) |
2 December 2003 | Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: unit 9B pagefield industrial estate 97 miry lane wigan lancashire WN6 7LA (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Director resigned (1 page) |
13 June 2003 | Return made up to 11/01/03; full list of members (6 pages) |
13 June 2003 | Return made up to 11/01/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
20 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
20 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 32 richmond hill road gatley cheadle cheshire SK8 1QG (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 32 richmond hill road gatley cheadle cheshire SK8 1QG (1 page) |
5 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
5 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
29 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
29 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 32 richmond hill road gatley cheadle cheshire SK8 1QG (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 32 richmond hill road gatley cheadle cheshire SK8 1QG (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Incorporation (12 pages) |
11 January 1999 | Incorporation (12 pages) |