Bolton
Lancashire
BL4 7NS
Director Name | Antony John Waller |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 11 Lantern View New Mills Derbyshire SK22 3EE |
Secretary Name | Sharon Gail Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 11 Lantern View New Mills High Peak Derbyshire SK22 3EE |
Director Name | Vincent Clancy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2005) |
Role | Sales Director |
Correspondence Address | 8 Crescent Drive Worslet Manchester Lancashire M38 9QH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.aparkroofingltd.co.uk/ |
---|---|
Telephone | 01204 431133 |
Telephone region | Bolton |
Registered Address | Offices 1 And 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Frank Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,826 |
Cash | £1,336 |
Current Liabilities | £14,161 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Change of details for Mr Frank Jackson as a person with significant control on 17 July 2023 (2 pages) |
20 July 2023 | Director's details changed for Frank Jackson on 17 July 2023 (2 pages) |
20 April 2023 | Change of details for Mr Frank Jackson as a person with significant control on 6 April 2023 (2 pages) |
20 April 2023 | Director's details changed for Frank Jackson on 6 April 2023 (2 pages) |
20 April 2023 | Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 20 April 2023 (1 page) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
16 September 2020 | Change of details for Mr Frank Jackson as a person with significant control on 16 September 2020 (2 pages) |
16 September 2020 | Change of details for Mr Frank Jackson as a person with significant control on 19 June 2020 (2 pages) |
16 September 2020 | Director's details changed for Frank Jackson on 16 September 2020 (2 pages) |
16 September 2020 | Registered office address changed from 51 Cemetry Road Kearsley Bolton Lancashire BL4 7SE England to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 16 September 2020 (1 page) |
16 September 2020 | Director's details changed for Frank Jackson on 19 June 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
15 December 2017 | Registered office address changed from 93 Bradford Street Farnworth Bolton Lancs BL4 9JY to 51 Cemetry Road Kearsley Bolton Lancashire BL4 7SE on 15 December 2017 (1 page) |
15 December 2017 | Change of details for Mr Frank Jackson as a person with significant control on 1 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Frank Jackson on 1 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Frank Jackson on 1 December 2017 (2 pages) |
29 July 2017 | Notification of Frank Jackson as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Notification of Frank Jackson as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
29 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
28 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
27 November 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
27 November 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
31 July 2011 | Termination of appointment of Antony Waller as a director (1 page) |
31 July 2011 | Registered office address changed from the Gables 11 Lantern View New Mills High Peak Derbyshire SK22 3EE on 31 July 2011 (1 page) |
31 July 2011 | Termination of appointment of Antony Waller as a director (1 page) |
31 July 2011 | Registered office address changed from the Gables 11 Lantern View New Mills High Peak Derbyshire SK22 3EE on 31 July 2011 (1 page) |
31 July 2011 | Termination of appointment of Sharon Waller as a secretary (1 page) |
31 July 2011 | Termination of appointment of Sharon Waller as a secretary (1 page) |
31 July 2011 | Appointment of Frank Jackson as a director (2 pages) |
31 July 2011 | Appointment of Frank Jackson as a director (2 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Antony John Waller on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Antony John Waller on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Antony John Waller on 1 October 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
15 February 2005 | Company name changed park roofing & building LTD\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed park roofing & building LTD\certificate issued on 15/02/05 (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
5 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: the gables 11 lantern view new mills high peak SK12 2EE (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: the gables 11 lantern view new mills high peak SK12 2EE (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Incorporation (12 pages) |
16 February 2000 | Incorporation (12 pages) |