30 Churchgate
Bolton
Lancashire
BL1 1HL
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Elmbridge Avenue Surbiton Surrey KT5 9HE |
Director Name | Mr Robert Mark William Bewick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 July 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Director Name | Patrick Edward Carlisle Hamm |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Earlswood Corner 9 Earleswood Cobham Surrey KT11 2BZ |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Telephone | 020 83988388 |
---|---|
Telephone region | London |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
5.5k at £1 | Mr Richard Knowles Starr 55.00% Ordinary |
---|---|
500 at £1 | Eva Maria Starr 5.00% Ordinary |
500 at £1 | Mr Patrick Edward Carlisle Hamm 5.00% Ordinary |
500 at £1 | Mr Thomas Stephan Starr 5.00% Ordinary |
500 at £1 | Nicola Georgina Starr 5.00% Ordinary |
2.5k at £1 | Mr Robert Mark William Bewick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £643 |
Current Liabilities | £160,007 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 April 2007 | Delivered on: 12 April 2007 Persons entitled: Peter Neville Wilson and Mary Patricia Wilson Classification: Security deposit deed Secured details: £4,250.00 due or to become due from the company to. Particulars: £4,250.00. see the mortgage charge document for full details. Outstanding |
---|---|
7 February 2001 | Delivered on: 21 February 2001 Persons entitled: Peter Neville Wilson and Mary Patricia Wilson Classification: Security deposit Secured details: £4,250 due or to become due from the company to the chargee. Particulars: £4,250. Outstanding |
6 October 2000 | Delivered on: 18 October 2000 Persons entitled: Peter Neville Wilson and Mary Patricia Wilson Classification: Security deposit Secured details: £4,250.00 due from the company to the chargee. Particulars: £4.250.00 plus interest thereon. Outstanding |
24 August 2017 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 12 Albany Close Esher KT10 9JR on 24 August 2017 (1 page) |
---|---|
30 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Termination of appointment of Mundays Company Secretaries Limited as a secretary (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Termination of appointment of Robert Bewick as a director (1 page) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for Mundays Company Secretaries Limited on 2 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mundays Company Secretaries Limited on 2 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mr Richard Knowles Starr on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Robert Mark William Bewick on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Richard Knowles Starr on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Robert Mark William Bewick on 2 August 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
28 March 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
5 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
10 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 April 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director resigned (1 page) |
16 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
31 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members
|
16 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
14 August 2001 | Ad 17/07/01--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Return made up to 02/08/00; full list of members (6 pages) |
18 July 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
4 October 1999 | Company name changed mundays (639) LIMITED\certificate issued on 05/10/99 (2 pages) |
1 October 1999 | £ nc 100/50000 27/09/99 (1 page) |
2 August 1999 | Incorporation (23 pages) |