Bolton
Greater Manchester
BL3 4XH
Director Name | Mr Stephen Geoffrey Butler |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosco Farm Barn Maltkiln Lane Bispham Green Ormskirk Lancashire L40 3SH |
Director Name | Stephen William Whalley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Almora 132 Southport Road Ulnes Walton Leyland Preston Lancashire PR5 3LN |
Secretary Name | Stephen William Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Almora 132 Southport Road Ulnes Walton Leyland Preston Lancashire PR5 3LN |
Director Name | John Michael Barton |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2007) |
Role | Management Consultant |
Correspondence Address | 35 Waterloo Road Southport Merseyside PR8 2NQ |
Director Name | Sarah Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Bison Place Moss Side Industrial Estate Leyland PR26 7QR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | crostonconservatories.co.uk |
---|
Registered Address | Egyption Mil Egyptian Street Bolton BL1 2HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
70 at £1 | Stephen Geoffrey Butler 70.00% Ordinary |
---|---|
30 at £1 | Paul Joseph Howarth 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,950 |
Cash | £17 |
Current Liabilities | £171,617 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
---|---|
14 July 2017 | Registered office address changed from 85 Bison Place, Moss Side Industrial Estate Leyland Preston PR26 7QR to 2 Bengal Street Chorley Lancashire PR7 1SA on 14 July 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
17 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Sarah Williams on 6 July 2012 (2 pages) |
4 August 2014 | Director's details changed for Sarah Williams on 6 July 2012 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 July 2013 | Registered office address changed from 85 Bison Place, Moss Side Industrial Estate Leyland Preston Lancashire PR26 7QR United Kingdom on 30 July 2013 (1 page) |
20 May 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 20 May 2013 (1 page) |
27 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
1 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 August 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
25 January 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Appointment of Sarah Williams as a director (2 pages) |
20 December 2010 | Appointment of Paul Joseph Howarth as a director (2 pages) |
17 December 2010 | Company name changed croston conservatories & windows centre LIMITED\certificate issued on 17/12/10
|
16 December 2010 | Termination of appointment of Stephen Butler as a director (1 page) |
11 November 2010 | Resolutions
|
11 November 2010 | Registered office address changed from C/O Cowgill Holloway & Co Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
9 November 2010 | Company name changed rooffit.com LIMITED\certificate issued on 09/11/10
|
3 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Termination of appointment of Stephen Whalley as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Stephen Whalley as a director (2 pages) |
11 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
13 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
23 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
22 May 2008 | Appointment terminated director john barton (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 October 2007 | Return made up to 02/05/07; full list of members (3 pages) |
16 January 2007 | Return made up to 02/05/06; full list of members (6 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
3 June 2005 | Return made up to 02/05/05; full list of members
|
3 February 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
21 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
13 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
15 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
28 March 2001 | New director appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 6-8 underwood street london N1 7JQ (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Company name changed sedrange LIMITED\certificate issued on 24/10/00 (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
2 May 2000 | Incorporation (21 pages) |