Blackrod
Bolton
BL6 5DX
Secretary Name | Mrs Pamela Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Top Locks Wheat Lane Lathom Ormskirk Lancashire L40 4BF |
Director Name | Mr Keith John Horner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 New Tempest Road Lostock Bolton BL6 4ER |
Director Name | Eric David Lott |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Greenfield Gardens Orpington Kent BR5 1ES |
Secretary Name | Michael Wilfred Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 4 The Poplars Adlington Chorley Lancashire PR7 4HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thenippleshop.co.uk |
---|---|
Telephone | 01204 691352 |
Telephone region | Bolton |
Registered Address | 26 Nightingale Road Blackrod Bolton BL6 5DX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
66 at £1 | Mr Michael Wilfred Harrison 66.67% Ordinary |
---|---|
33 at £1 | Mr E.d. Lott 33.33% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (2 pages) |
28 November 2016 | Application to strike the company off the register (2 pages) |
13 September 2016 | Registered office address changed from Harrison Lubrication Engineering Ltd, Lynstock Way, Lostock, Bolton Lancashire BL6 4SA to 26 Nightingale Road Blackrod Bolton BL6 5DX on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from Harrison Lubrication Engineering Ltd, Lynstock Way, Lostock, Bolton Lancashire BL6 4SA to 26 Nightingale Road Blackrod Bolton BL6 5DX on 13 September 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
5 September 2015 | Change of name notice (2 pages) |
5 September 2015 | Company name changed the nipple shop LIMITED\certificate issued on 05/09/15
|
5 September 2015 | Company name changed the nipple shop LIMITED\certificate issued on 05/09/15
|
5 September 2015 | Change of name notice (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Michael Wilfred Harrison on 1 June 2013 (2 pages) |
27 January 2015 | Secretary's details changed for Mrs Pamela Morris on 1 July 2010 (1 page) |
27 January 2015 | Secretary's details changed for Mrs Pamela Morris on 1 July 2010 (1 page) |
27 January 2015 | Director's details changed for Mr Michael Wilfred Harrison on 1 June 2013 (2 pages) |
27 January 2015 | Secretary's details changed for Mrs Pamela Morris on 1 July 2010 (1 page) |
27 January 2015 | Director's details changed for Mr Michael Wilfred Harrison on 1 June 2013 (2 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 March 2010 | Director's details changed for Michael Wilfred Harrison on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Michael Wilfred Harrison on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Michael Wilfred Harrison on 1 October 2009 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 September 2009 | Return made up to 27/01/09; full list of members (3 pages) |
15 September 2009 | Return made up to 27/01/09; full list of members (3 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
21 August 2008 | Return made up to 27/01/08; full list of members (3 pages) |
21 August 2008 | Return made up to 27/01/08; full list of members (3 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
31 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
7 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
6 February 2004 | Return made up to 27/01/04; full list of members
|
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Return made up to 27/01/04; full list of members
|
6 February 2004 | New secretary appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
14 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 27/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 27/01/02; full list of members (7 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
8 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
15 November 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
15 November 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
27 January 2000 | Incorporation (17 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Incorporation (17 pages) |