Westhoughton
Bolton
BL5 3JD
Director Name | Mr Andrew Cornfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 35 Broadhead Road Bolton BL7 0BN |
Secretary Name | David John Cornfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 32 Rigby Lane Bolton Lancashire BL2 3EQ |
Director Name | Miss Margaret Anne Brabin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2006) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 622 Manchester Road Westhoughton Bolton BL5 3JD |
Secretary Name | Miss Margaret Anne Brabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2006) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 622 Manchester Road Westhoughton Bolton BL5 3JD |
Director Name | Robert Scott Dobson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(7 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 08 April 2016) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 65 Royal Court Drive Bolton Lancashire BL1 4AZ |
Secretary Name | Robert Scott Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(7 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 08 April 2016) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 65 Royal Court Drive Bolton Lancashire BL1 4AZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 622 Manchester Road Westhoughton Bolton BL5 3JD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
2 at £1 | Robert Scott Dobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,405 |
Current Liabilities | £13,429 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
29 June 2007 | Delivered on: 12 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 cravenwood rise westhoughton bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 June 2007 | Delivered on: 12 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 cravenwood drive westhoughton bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 May 2004 | Delivered on: 28 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 bedford street, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 May 2004 | Delivered on: 28 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 bedford street, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 April 2004 | Delivered on: 29 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206 wigan road deane bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
23 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
21 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
21 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
21 February 2017 | Termination of appointment of Robert Scott Dobson as a secretary on 8 April 2016 (1 page) |
21 February 2017 | Termination of appointment of Robert Scott Dobson as a director on 8 April 2016 (1 page) |
21 February 2017 | Termination of appointment of Robert Scott Dobson as a director on 8 April 2016 (1 page) |
21 February 2017 | Termination of appointment of Robert Scott Dobson as a secretary on 8 April 2016 (1 page) |
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) |
9 November 2016 | Registered office address changed from 90 Chapeltown Road Bromley Cross Bolton BL7 9nd to 622 Manchester Road Westhoughton Bolton BL5 3JD on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 90 Chapeltown Road Bromley Cross Bolton BL7 9nd to 622 Manchester Road Westhoughton Bolton BL5 3JD on 9 November 2016 (1 page) |
31 October 2016 | Appointment of Miss Margaret Anne Brabin as a director on 18 October 2016 (2 pages) |
31 October 2016 | Appointment of Miss Margaret Anne Brabin as a director on 18 October 2016 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
30 November 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
11 February 2013 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9ND on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9ND on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY on 28 June 2011 (2 pages) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY on 28 June 2011 (2 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 January 2010 | Director's details changed for Robert Scott Dobson on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Robert Scott Dobson on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Termination of appointment of Andrew Cornfield as a director (1 page) |
23 October 2009 | Termination of appointment of Andrew Cornfield as a director (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 65 royal court drive bolton BL1 4AZ united kingdom (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 65 royal court drive bolton BL1 4AZ united kingdom (1 page) |
3 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 65 royal court drive bolton BL1 4AZ (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 65 royal court drive bolton BL1 4AZ (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 65 royal court drive bolton BL1 4AZ (1 page) |
22 February 2007 | Return made up to 14/01/07; full list of members
|
22 February 2007 | Return made up to 14/01/07; full list of members
|
22 February 2007 | Registered office changed on 22/02/07 from: 65 royal court drive bolton BL1 4AZ (1 page) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members
|
17 January 2005 | Return made up to 14/01/05; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 9 hunger hill avenue bolton BL3 4SD (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 9 hunger hill avenue bolton BL3 4SD (1 page) |
28 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2004 | Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 February 2003 | Return made up to 14/01/03; full list of members
|
10 February 2003 | Return made up to 14/01/03; full list of members
|
23 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Return made up to 14/01/01; full list of members (6 pages) |
4 September 2002 | Return made up to 14/01/01; full list of members (6 pages) |
4 September 2002 | Return made up to 14/01/02; no change of members (6 pages) |
1 July 2002 | Return made up to 14/01/00; full list of members
|
1 July 2002 | Return made up to 14/01/00; full list of members
|
7 February 2001 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
7 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
7 February 2001 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
7 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
14 January 1999 | Incorporation (11 pages) |
14 January 1999 | Incorporation (11 pages) |