Westhoughton
Bolton
BL5 2QP
Secretary Name | Mrs Julie Catherine Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2000(5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Bankside Westhoughton Bolton BL5 2QP |
Director Name | Mrs Julia Ann Flanagan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Lever Street Bolton BL3 2AB |
Director Name | Mr Kevin Francis Bullen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(3 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 13 Silverwell Street Bolton Lancashire BL1 1PP |
Secretary Name | Mr Kevin Francis Bullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(3 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 13 Silverwell Street Bolton Lancashire BL1 1PP |
Secretary Name | Anthony Graham Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(3 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 November 2000) |
Role | Secretary |
Correspondence Address | 13 Silverwell Street Bolton Lancashire BL1 1PP |
Director Name | Mr Paul James Flanagan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Andrew Lane Bolton Lancashire BL1 7JQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.eng-service.co.uk |
---|
Registered Address | 83 Lever Street Bolton BL3 2AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Mrs Susan Roberts & Mrs Julie C. Taylor & Mr Paul J. Flanagan 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
8 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
9 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
5 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
7 September 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
25 June 2018 | Registered office address changed from Albion Works Bridgeman Street Bolton Lancashire BL3 6BS to 83 Lever Street Bolton BL3 2AB on 25 June 2018 (1 page) |
8 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
17 February 2017 | Termination of appointment of Paul James Flanagan as a director on 14 February 2017 (1 page) |
17 February 2017 | Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
17 February 2017 | Appointment of Mrs Julia Ann Flanagan as a director on 14 February 2017 (2 pages) |
17 February 2017 | Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
17 February 2017 | Appointment of Mrs Julia Ann Flanagan as a director on 14 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Paul James Flanagan as a director on 14 February 2017 (1 page) |
2 February 2017 | Company name changed engineering service co LIMITED\certificate issued on 02/02/17
|
2 February 2017 | Company name changed engineering service co LIMITED\certificate issued on 02/02/17
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
23 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
12 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
26 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
23 May 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
28 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Julie Catherine Taylor on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Julie Catherine Taylor on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Julie Catherine Taylor on 1 January 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
23 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
7 October 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
2 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
16 September 2003 | Return made up to 12/06/03; full list of members (7 pages) |
16 September 2003 | Return made up to 12/06/03; full list of members (7 pages) |
14 May 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
14 May 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
14 July 2002 | Return made up to 12/06/02; full list of members
|
14 July 2002 | Return made up to 12/06/02; full list of members
|
15 April 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
4 April 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
4 April 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 13 silverwell street bolton lancashire BL1 1PP (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: 13 silverwell street bolton lancashire BL1 1PP (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | Memorandum and Articles of Association (17 pages) |
12 October 2000 | Memorandum and Articles of Association (17 pages) |
6 October 2000 | Company name changed rossback LIMITED\certificate issued on 09/10/00 (2 pages) |
6 October 2000 | Company name changed rossback LIMITED\certificate issued on 09/10/00 (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 13 silverwell street bolton lancashire BL1 1PP (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 13 silverwell street bolton lancashire BL1 1PP (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 September 2000 | Director resigned (1 page) |
12 June 2000 | Incorporation (32 pages) |
12 June 2000 | Incorporation (32 pages) |