Farnworth
BL4 0NH
Director Name | Mr Richard Graham Webster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Goose Cote Hill Egerton Bolton Lancashire BL7 9UQ |
Secretary Name | Mr Richard Graham Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Goose Cote Hill Egerton Bolton Lancashire BL7 9UQ |
Director Name | Mr Kenneth Rothwell Townson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln House Old Kiln Lane Bolton BL1 7PY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Bridgeman House Salop Street Bolton Lancashire BL2 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
70 at £1 | Richard Graham Webster 70.00% Ordinary |
---|---|
17 at £1 | Kenneth Rothwell Townson 17.00% Ordinary |
13 at £1 | Lynne Eckersley 13.00% Ordinary |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 December 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
---|---|
3 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 May 2012 | Registered office address changed from Bridgeman House Salop Street Bolton Lancashire BL2 1DD on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Registered office address changed from Bridgeman House Salop Street Bolton Lancashire BL2 1DD on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
28 May 2009 | Director's change of particulars / kenneth townson / 08/04/2009 (1 page) |
28 May 2009 | Director's change of particulars / kenneth townson / 08/04/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
20 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
20 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
26 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
26 May 2006 | Location of register of members (1 page) |
26 May 2006 | Location of register of members (1 page) |
26 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 September 2004 | Return made up to 26/05/04; full list of members (7 pages) |
3 September 2004 | Return made up to 26/05/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 26/05/00; full list of members
|
30 August 2000 | Return made up to 26/05/00; full list of members
|
9 June 2000 | Ad 30/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2000 | Ad 30/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
16 March 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
2 June 1999 | Secretary resigned (1 page) |
26 May 1999 | Incorporation (12 pages) |
26 May 1999 | Incorporation (12 pages) |