Ramsbottom
Lancashire
BL0 9HT
Secretary Name | Ms Nadine Anderton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2000(7 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crescent Avenue Farnworth Bolton Lancashire BL4 9NH |
Director Name | Ms Nadine Anderton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 22 March 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Crescent Avenue Farnworth Bolton Lancashire BL4 9NH |
Director Name | Mrs Mary Theresa Hunt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2021(22 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Market Place Ramsbottom Lancashire BL0 9HT |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | www.ex-pressprocessing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 705757 |
Telephone region | Bolton |
Registered Address | 14 Market Place Ramsbottom Lancashire BL0 9HT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gregory Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,222 |
Cash | £205,042 |
Current Liabilities | £51,982 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
4 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
5 August 2020 | Registered office address changed from Bolton Textile Mill Cawdor Street, Farnworth, Bolton Lancashire BL4 7EA to 14 Market Place Ramsbottom Lancashire BL0 9HT on 5 August 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
3 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 October 2014 | Resolutions
|
7 October 2014 | Resolutions
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 January 2010 | Purchase of own shares. (3 pages) |
21 January 2010 | Purchase of own shares. (3 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Gregory Hunt on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Gregory Hunt on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Gregory Hunt on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Nadine Anderton on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Nadine Anderton on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Nadine Anderton on 1 October 2009 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / gregory hunt / 01/12/2007 (1 page) |
4 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / gregory hunt / 01/12/2007 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 January 2007 | Return made up to 03/11/06; full list of members (3 pages) |
12 January 2007 | Return made up to 03/11/06; full list of members (3 pages) |
23 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
23 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
5 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
8 December 2003 | Return made up to 03/11/03; full list of members (6 pages) |
8 December 2003 | Return made up to 03/11/03; full list of members (6 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 January 2003 | Return made up to 03/11/02; full list of members
|
16 January 2003 | Return made up to 03/11/02; full list of members
|
3 January 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 January 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 February 2001 | Return made up to 03/11/00; full list of members
|
21 February 2001 | Return made up to 03/11/00; full list of members
|
30 October 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
30 October 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 November 1999 | Incorporation (16 pages) |
3 November 1999 | Incorporation (16 pages) |