Horwich
Lancashire
BL6 5GZ
Director Name | Mrs Denise Mary Franklin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2009(10 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Danesway Heath Charnock Chorley Lancashire PR7 4EY |
Secretary Name | Mrs Denise Mary Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2009(10 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Danesway Heath Charnock Chorley Lancashire PR7 4EY |
Director Name | Geoffrey Howard Makinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 June 2009) |
Role | Engineer |
Correspondence Address | Broad Oak Farm Long Lane Heath Charnock Chorley Lancashire PR6 9EQ |
Director Name | Kathryn Elizabeth Makinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 June 2009) |
Role | Secretary |
Correspondence Address | Broad Oak Farm Long Lane Heath Charnock Chorley Lancashire PR6 9EQ |
Secretary Name | Kathryn Elizabeth Makinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 June 2009) |
Role | Secretary |
Correspondence Address | Unit 4 Lodge Bank Crown Lane Horwich, Bolton Lancashire BL6 5HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 2 Lodge Bank Crown Lane Horwich Bolton BL6 5HY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | J. Makinson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
7 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
7 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
24 July 2020 | Registered office address changed from Unit 4 Lodge Bank Crown Lane Horwich, Bolton Lancashire BL6 5HY to Unit 2 Lodge Bank Crown Lane Horwich Bolton BL6 5HY on 24 July 2020 (1 page) |
30 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 July 2017 | Notification of John Makinson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of John Makinson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 June 2015 | Director's details changed for Mrs Denise Mary Franklin on 1 December 2014 (2 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Secretary's details changed for Mrs Denise Mary Franklin on 1 December 2014 (1 page) |
30 June 2015 | Secretary's details changed for Mrs Denise Mary Franklin on 1 December 2014 (1 page) |
30 June 2015 | Secretary's details changed for Mrs Denise Mary Franklin on 1 December 2014 (1 page) |
30 June 2015 | Director's details changed for Mrs Denise Mary Franklin on 1 December 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 June 2015 | Director's details changed for Mrs Denise Mary Franklin on 1 December 2014 (2 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 September 2012 | Secretary's details changed for Kathryn Elizabeth Makinson on 19 September 2012 (1 page) |
19 September 2012 | Secretary's details changed for Kathryn Elizabeth Makinson on 19 September 2012 (1 page) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 July 2010 | Director's details changed for Mr John Makinson on 1 March 2010 (2 pages) |
2 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr John Makinson on 1 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Denise Mary Franklin on 1 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Denise Mary Franklin on 1 March 2010 (2 pages) |
2 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr John Makinson on 1 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Denise Mary Franklin on 1 March 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 May 2010 | Registered office address changed from Unit 4a Lodge Bank Crown Lane Horwich Bolton Lancashire BL6 5HY on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Unit 4a Lodge Bank Crown Lane Horwich Bolton Lancashire BL6 5HY on 10 May 2010 (1 page) |
10 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 August 2009 | Director appointed mr john makinson (1 page) |
12 August 2009 | Director appointed mr john makinson (1 page) |
11 August 2009 | Director appointed mrs denise mary franklin (1 page) |
11 August 2009 | Appointment terminated director kathryn makinson (1 page) |
11 August 2009 | Secretary appointed mrs denise mary franklin (1 page) |
11 August 2009 | Appointment terminated director geoffrey makinson (1 page) |
11 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
11 August 2009 | Secretary appointed mrs denise mary franklin (1 page) |
11 August 2009 | Director appointed mrs denise mary franklin (1 page) |
11 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
11 August 2009 | Appointment terminated director geoffrey makinson (1 page) |
11 August 2009 | Appointment terminated secretary kathryn makinson (1 page) |
11 August 2009 | Appointment terminated secretary kathryn makinson (1 page) |
11 August 2009 | Appointment terminated director kathryn makinson (1 page) |
3 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 November 2006 | Return made up to 25/06/06; full list of members (2 pages) |
15 November 2006 | Return made up to 25/06/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
8 August 2005 | Return made up to 25/06/05; full list of members (3 pages) |
8 August 2005 | Return made up to 25/06/05; full list of members (3 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
1 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
21 June 2003 | Return made up to 25/06/03; full list of members
|
21 June 2003 | Return made up to 25/06/03; full list of members
|
5 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
27 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
27 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
21 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
11 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
11 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
5 August 1999 | Memorandum and Articles of Association (9 pages) |
5 August 1999 | Memorandum and Articles of Association (9 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Company name changed blockcode LIMITED\certificate issued on 30/07/99 (2 pages) |
29 July 1999 | Company name changed blockcode LIMITED\certificate issued on 30/07/99 (2 pages) |
25 June 1999 | Incorporation (13 pages) |
25 June 1999 | Incorporation (13 pages) |