Waters Meeting Road
Bolton
BL1 8SW
Director Name | Mr Kevin John Leame |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 14 May 2001) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Torvill Drive Wollaton Nottingham Nottinghamshire NG8 2BR |
Director Name | Neil Geoffrey Mounser |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 14 May 2001) |
Role | Company Formation Agent |
Correspondence Address | Wynlands Main Street, Wysall Nottingham Nottinghamshire NG12 5QS |
Secretary Name | Mr Kevin John Leame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 14 May 2001) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Torvill Drive Wollaton Nottingham Nottinghamshire NG8 2BR |
Director Name | Sharon Jeanette Leame |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 2003) |
Role | Catering Manager |
Correspondence Address | 10 Craster Drive Sellers Wood Nottingham Nottinghamshire NG6 7FJ |
Secretary Name | Mr Kevin John Leame |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 April 2002) |
Role | Lifestyleconsit |
Country of Residence | United Kingdom |
Correspondence Address | 86 Torvill Drive Wollaton Nottingham Nottinghamshire NG8 2BR |
Secretary Name | Stephen Peter Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 January 2013) |
Role | Buyer |
Correspondence Address | 31 Chesterfield Avenue Gedling Nottingham Nottinghamshire NG4 4GE |
Director Name | Ian Richard Flanagan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 2009) |
Role | Pro Tennis Player |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Lawns Moss Drive Nottingham NG9 3NF |
Director Name | Mr Kevin John Leame |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 March 2018) |
Role | Lifestyle Consultant |
Country of Residence | England |
Correspondence Address | 4 Hall Drive Wollaton Nottingham NG8 2PW |
Director Name | Miss Lorraine Eleanor Ward |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2019) |
Role | Sales Marketing |
Country of Residence | England |
Correspondence Address | 4 Hall Drive Wollaton Nottingham NG8 2PW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 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 | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.kevinleame.com |
---|---|
Telephone | 07 767442448 |
Telephone region | Mobile |
Registered Address | Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Fabiane Ursula Leame 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,652 |
Cash | £63 |
Current Liabilities | £20,471 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
23 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 July 2016 | Director's details changed for Miss Lorraine Eleanor Ward on 26 April 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Kevin John Leame on 26 April 2016 (2 pages) |
1 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 July 2015 | Director's details changed for Miss Lorraine Eleanor Ward on 27 April 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Kevin John Leame on 27 April 2015 (2 pages) |
13 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 February 2015 | Director's details changed for Mr Kevin John Leame on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Lorraine Eleanor Ward on 18 February 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Director's details changed for Mr Kevin John Leame on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Miss Lorraine Eleanor Ward on 29 January 2015 (2 pages) |
9 May 2014 | Director's details changed for Mr Kevin John Leame on 7 March 2014 (2 pages) |
9 May 2014 | Director's details changed for Miss Lorraine Eleanor Ward on 7 March 2014 (2 pages) |
9 May 2014 | Director's details changed for Miss Lorraine Eleanor Ward on 7 March 2014 (2 pages) |
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr Kevin John Leame on 7 March 2014 (2 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 March 2014 | Director's details changed for Miss Lorraine Eleanor Ward on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Miss Lorraine Eleanor Ward on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Kevin John Leame on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Miss Lorraine Eleanor Ward on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Kevin John Leame on 7 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Miss Lorraine Eleanor Ward on 7 March 2014 (2 pages) |
31 July 2013 | Appointment of Miss Lorraine Eleanor Ward as a director (2 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Termination of appointment of Stephen Aldridge as a secretary (2 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Kevin John Leame on 26 April 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
17 March 2009 | Director appointed mr kevin john leame (1 page) |
17 March 2009 | Appointment terminated director ian flanagan (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 30-31 carlton business centre carlton nottingham nottinghamshire NG4 3AA (1 page) |
10 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
8 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
29 July 2002 | Return made up to 26/04/02; full list of members (6 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
30 July 2001 | Return made up to 26/04/01; full list of members
|
9 July 2001 | Withdrawal of application for striking off (1 page) |
9 July 2001 | Company name changed bush taylor life and pensions li mited\certificate issued on 09/07/01 (3 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
31 May 2001 | Application for striking-off (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Ad 06/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
26 April 2000 | Incorporation (12 pages) |