Sale
Cheshire
M33 4ND
Director Name | Mrs Sylvia Philips |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 10 October 2017) |
Role | Operations Executive |
Country of Residence | England |
Correspondence Address | 195 Wood Lane Chorley Lancashire PR7 5NS |
Secretary Name | Sylvia Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 10 October 2017) |
Role | Operations Executive |
Correspondence Address | 195 Wood Lane Chorley Lancashire PR7 5NS |
Director Name | David William Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Highgrove Heaton Bolton Greater Manchester BL1 5PX |
Director Name | Alan Joseph Robins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 765 Blackburn Road Sharples Bolton Greater Manchester BL1 7JL |
Secretary Name | Alan Joseph Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 765 Blackburn Road Sharples Bolton Greater Manchester BL1 7JL |
Website | www.nmeg.co.uk |
---|
Registered Address | Bolton Business Centre 44-46 Lower Bridgeman Street Bolton BL2 1DG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 June 2013 | Registered office address changed from Bolton Business Centre 44-46 Lower Bridgeman Street Bolton BL2 1DG England on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Registered office address changed from 98 Waters Meeting Road Bolton Greater Manchester BL1 8SW United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Bolton Business Centre 44-46 Lower Bridgeman Street Bolton BL2 1DG England on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 98 Waters Meeting Road Bolton Greater Manchester BL1 8SW United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Bolton Business Centre 44-46 Lower Bridgeman Street Bolton BL2 1DG England on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Bolton Business Centre 44-46 Lower Bridgeman Street Bolton BL2 1DG England on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2012 (16 pages) |
12 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2012 (16 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders
|
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders
|
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 July 2010 | Director's details changed (2 pages) |
7 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed (2 pages) |
6 July 2010 | Director's details changed for Sylvia Phillips on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Sylvia Phillips on 19 June 2010 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from, 46 lower bridgeman street, bolton, greater manchester, BL2 1DG (1 page) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from, 46 lower bridgeman street, bolton, greater manchester, BL2 1DG (1 page) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Location of debenture register (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
14 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
14 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 October 2002 | Company name changed bolton fire works LIMITED\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed bolton fire works LIMITED\certificate issued on 30/10/02 (2 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 October 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
10 October 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
17 July 2001 | Return made up to 20/06/01; full list of members
|
17 July 2001 | Return made up to 20/06/01; full list of members
|
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: gould house 59 chorley new road bolton lancashire BL1 4QP (1 page) |
16 February 2001 | Company name changed keoco 187 LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Company name changed keoco 187 LIMITED\certificate issued on 16/02/01 (2 pages) |
12 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
12 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
28 June 1999 | Incorporation (16 pages) |
28 June 1999 | Incorporation (16 pages) |