Bolton
Lancashire
BL3 4NQ
Director Name | Mark Anderson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 February 2005) |
Role | Financial Consultant |
Correspondence Address | The Ash 122 Mottram Road Hyde Cheshire SK14 2RZ |
Director Name | John Mills |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 February 2005) |
Role | Financial Consultant |
Correspondence Address | 38 Inglewood Close Gorse Covert Warrington Cheshire WA3 6UJ |
Director Name | Peter James Tollitt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2002) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JR |
Secretary Name | Peter James Tollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2002) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JR |
Secretary Name | John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2005) |
Role | Financial Services |
Correspondence Address | 38 Inglewood Close Gorse Covert Warrington Cheshire WA3 6UJ |
Secretary Name | Julie Anne Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 May 2020) |
Role | Company Director |
Correspondence Address | 118a Junction Road Bolton Lancashire BL3 4NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | 12 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | amtp.co.uk |
---|
Registered Address | 1st Floor Bayley House St Georges Square Bolton BL1 2HB |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
50 at £1 | Julie Anne Pope 50.00% Ordinary |
---|---|
50 at £1 | Lloyd Pope 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,042 |
Cash | £5,472 |
Current Liabilities | £12,197 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 February 2002 | Delivered on: 15 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 washway road sale trafford greater manchester t/n GM309114. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
5 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2023 | Compulsory strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 May 2020 | Cessation of Julie Anne Pope as a person with significant control on 30 May 2020 (1 page) |
30 May 2020 | Termination of appointment of Julie Anne Pope as a secretary on 30 May 2020 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
29 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
25 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
8 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
10 November 2015 | Registered office address changed from 55 Washway Road Sale Cheshire M33 7AB to 1st Floor Bayley House St Georges Square Bolton BL1 2HB on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 55 Washway Road Sale Cheshire M33 7AB to 1st Floor Bayley House St Georges Square Bolton BL1 2HB on 10 November 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 July 2007 | Return made up to 12/07/07; no change of members (6 pages) |
23 July 2007 | Return made up to 12/07/07; no change of members (6 pages) |
8 September 2006 | Return made up to 12/07/06; full list of members (6 pages) |
8 September 2006 | Return made up to 12/07/06; full list of members (6 pages) |
1 November 2005 | Return made up to 12/07/05; full list of members (6 pages) |
1 November 2005 | Return made up to 12/07/05; full list of members (6 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
28 February 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 February 2005 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
3 February 2005 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
20 September 2004 | Return made up to 12/07/04; full list of members (7 pages) |
20 September 2004 | Return made up to 12/07/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 July 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 July 2003 (5 pages) |
10 July 2003 | New secretary appointed (4 pages) |
10 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
10 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
10 July 2003 | New secretary appointed (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
9 March 2003 | Return made up to 12/07/02; full list of members
|
9 March 2003 | Return made up to 12/07/02; full list of members
|
28 March 2002 | Total exemption small company accounts made up to 30 July 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 July 2001 (5 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Return made up to 12/07/01; full list of members
|
14 September 2001 | Return made up to 12/07/01; full list of members
|
27 October 2000 | Registered office changed on 27/10/00 from: 10 market street whaley bridge high peak derbyshire SK23 7LP (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: 10 market street whaley bridge high peak derbyshire SK23 7LP (1 page) |
11 August 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Incorporation (12 pages) |
12 July 2000 | Incorporation (12 pages) |