Eagley
Bolton
BL7 9DN
Director Name | Mrs Sarah Frances Bowles |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Threadfold Way Eagley Bolton BL7 9DN |
Secretary Name | Sarah Frances Bowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(same day as company formation) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 64 Threadfold Way Eagley Bolton BL7 9DN |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.weatherbys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01933 440077 |
Telephone region | Wellingborough |
Registered Address | 64 Threadfold Way Eagley Bolton BL7 9DN |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Astley Bridge |
Built Up Area | Greater Manchester |
1 at £1 | Mr Gary Alexander Bowles 50.00% Ordinary |
---|---|
1 at £1 | Sarah Frances Bowles 50.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2021 | Application to strike the company off the register (1 page) |
2 February 2021 | Registered office address changed from 55 Higher Dunscar Egerton Bolton BL7 9TF England to 64 Threadfold Way Eagley Bolton BL7 9DN on 2 February 2021 (1 page) |
15 December 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
3 February 2020 | Registered office address changed from Unit 11 Farnworth Industrial Est Emlyn Street Farnworth Bolton BL4 7AQ to 55 Higher Dunscar Egerton Bolton BL7 9TF on 3 February 2020 (1 page) |
31 January 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
19 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
23 July 2017 | Confirmation statement made on 10 July 2017 with updates (3 pages) |
23 July 2017 | Confirmation statement made on 10 July 2017 with updates (3 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
4 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 September 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
5 August 2013 | Director's details changed for Mr Gary Alexander Bowles on 12 April 2013 (2 pages) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 August 2013 | Secretary's details changed for Sarah Frances Bowles on 12 April 2013 (1 page) |
5 August 2013 | Director's details changed for Sarah Frances Bowles on 12 April 2013 (2 pages) |
5 August 2013 | Director's details changed for Sarah Frances Bowles on 12 April 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Gary Alexander Bowles on 12 April 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Sarah Frances Bowles on 12 April 2013 (1 page) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
29 November 2012 | Registered office address changed from 7 Back Blackburn Road Egerton Bolton Lancashire BL7 9TL on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 7 Back Blackburn Road Egerton Bolton Lancashire BL7 9TL on 29 November 2012 (1 page) |
30 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
21 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
27 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
8 November 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
8 November 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 March 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
27 March 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
10 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Incorporation (13 pages) |
10 July 2000 | Incorporation (13 pages) |