Bromley Cross
Bolton
BL7 9XR
Director Name | Mr Alan Roy Lace |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 March 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgworth Moor Farm Broadhead Road Forham Bolton BL7 0JG |
Secretary Name | Mr Alan Roy Lace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 March 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgworth Moor Farm Broadhead Road Forham Bolton BL7 0JG |
Director Name | Alan Roy Lace |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 70 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9NE |
Secretary Name | Pamela Lace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 70 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9NE |
Director Name | Stephen John Broughton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2008) |
Role | Sales Director |
Correspondence Address | 10 Down Green Road Harwood Bolton Lancashire BL2 3QD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
12.8k at 1 | Alan Lace 80.00% Ordinary |
---|---|
1.6k at 1 | Richard James Lace 10.00% Ordinary |
1.6k at 1 | Stephen Broughton 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,790,291 |
Gross Profit | £524,683 |
Net Worth | -£5,571 |
Cash | £2,998 |
Current Liabilities | £739,896 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2013 | Final Gazette dissolved following liquidation (1 page) |
13 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 2 September 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 2 September 2012 (5 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 2 September 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 2 September 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (5 pages) |
30 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (5 pages) |
30 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (5 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
26 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
26 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (5 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 2 March 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (5 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 2 March 2011 (5 pages) |
3 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
3 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
3 March 2010 | Administrator's progress report to 23 February 2010 (14 pages) |
3 March 2010 | Administrator's progress report to 23 February 2010 (14 pages) |
25 January 2010 | Notice of appointment of replacement/additional administrator (1 page) |
25 January 2010 | (1 page) |
25 January 2010 | Notice of appointment of replacement/additional administrator (1 page) |
25 January 2010 | Notice of vacation of office by administrator (18 pages) |
25 January 2010 | Notice of vacation of office by administrator (18 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009 (2 pages) |
22 September 2009 | Administrator's progress report to 23 August 2009 (13 pages) |
22 September 2009 | Administrator's progress report to 23 August 2009 (13 pages) |
13 May 2009 | Result of meeting of creditors (5 pages) |
13 May 2009 | Result of meeting of creditors (5 pages) |
23 April 2009 | Statement of administrator's proposal (51 pages) |
23 April 2009 | Statement of administrator's proposal (51 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from phoenix works lostock lane lostock bolton lancashire BL6 4BP (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from phoenix works lostock lane lostock bolton lancashire BL6 4BP (1 page) |
5 March 2009 | Appointment of an administrator (1 page) |
5 March 2009 | Appointment of an administrator (1 page) |
7 January 2009 | Return made up to 09/02/08; full list of members (4 pages) |
7 January 2009 | Return made up to 09/02/08; full list of members (4 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 November 2008 | Appointment Terminated Director stephen broughton (1 page) |
6 November 2008 | Appointment terminated director stephen broughton (1 page) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: turner bridge works tonge moor road bolton greayer manchester BL2 2DJ (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: turner bridge works tonge moor road bolton greayer manchester BL2 2DJ (1 page) |
29 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
20 September 2006 | Ad 01/09/06--------- £ si 1998@1=1998 £ ic 14002/16000 (2 pages) |
20 September 2006 | Ad 01/09/06--------- £ si 1998@1=1998 £ ic 14002/16000 (2 pages) |
20 February 2006 | Return made up to 09/02/06; full list of members
|
20 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
8 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: unit 33, waterloo industrial estate, darbishire street bolton lancashire BL1 2TN (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: unit 33, waterloo industrial estate, darbishire street bolton lancashire BL1 2TN (1 page) |
16 April 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
16 April 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
8 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | New secretary appointed (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
24 July 2003 | Accounts made up to 28 February 2002 (5 pages) |
24 July 2003 | Accounts made up to 28 February 2003 (5 pages) |
24 July 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
24 July 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 70 chapeltown road bromley cross bolton BL7 9NE (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 70 chapeltown road bromley cross bolton BL7 9NE (1 page) |
3 June 2003 | Return made up to 09/02/03; no change of members
|
3 June 2003 | Return made up to 09/02/03; no change of members (6 pages) |
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2003 | Withdrawal of application for striking off (1 page) |
13 May 2003 | Withdrawal of application for striking off (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 70 chapeltown road bromley cross bolton BL7 9NE (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 70 chapeltown road bromley cross bolton BL7 9NE (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary's particulars changed (1 page) |
11 April 2003 | Secretary's particulars changed (1 page) |
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2002 | Application for striking-off (1 page) |
19 December 2002 | Application for striking-off (1 page) |
7 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
10 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
10 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Ad 01/03/00--------- £ si 14000@1=14000 £ ic 2/14002 (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Ad 01/03/00--------- £ si 14000@1=14000 £ ic 2/14002 (2 pages) |
10 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
10 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
20 June 2000 | Return made up to 09/02/00; full list of members (6 pages) |
20 June 2000 | Return made up to 09/02/00; full list of members (6 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
12 May 1999 | Company name changed security solutions (millennium) LTD\certificate issued on 13/05/99 (2 pages) |
12 May 1999 | Company name changed security solutions (millennium) LTD\certificate issued on 13/05/99 (2 pages) |
9 February 1999 | Incorporation (16 pages) |