Bolton
Lancashire
BL3 4EW
Director Name | John Joseph Liddington |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 105e Kingsway Chandlers Ford Eastleigh Hampshire SO53 5DU |
Secretary Name | Samuel Andrew Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 186 Chorley New Road Bolton Lancashire BL1 4PF |
Director Name | Clementine Jane Robertshaw |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 April 2010) |
Role | Student |
Country of Residence | England |
Correspondence Address | Grey Gables 186 Chorley New Road Bolton BL1 4PF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wedoprinters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2327444 |
Telephone region | Manchester |
Registered Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | C.j. Robertshaw 50.00% Ordinary |
---|---|
1 at £1 | S.a. Robertshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£184,196 |
Cash | £2,268 |
Current Liabilities | £245,054 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2017 | Application to strike the company off the register (1 page) |
---|---|
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Termination of appointment of Samuel Robertshaw as a secretary (1 page) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Appointment of Jane Mary Robertshaw as a director (2 pages) |
21 April 2010 | Termination of appointment of Clementine Robertshaw as a director (1 page) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Clementine Jane Robertshaw on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Clementine Jane Robertshaw on 1 March 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
23 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Return made up to 01/03/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 August 2003 | Return made up to 01/03/03; full list of members (7 pages) |
25 March 2003 | New director appointed (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Director resigned (1 page) |
15 November 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
7 July 2001 | Return made up to 01/03/01; full list of members (6 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 October 2000 | Return made up to 01/03/00; full list of members (6 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
1 March 1999 | Incorporation (17 pages) |