Westhoughton
Bolton
BL5 3AJ
Secretary Name | Helen Crossley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(1 month after company formation) |
Appointment Duration | 20 years, 6 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | christopherhart.co.uk |
---|
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Christopher Francis Hart 50.00% Ordinary |
---|---|
50 at £1 | Helen Crossley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,544 |
Cash | £82,865 |
Current Liabilities | £64,003 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2000 | Delivered on: 28 October 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2020 | Application to strike the company off the register (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 August 2019 | Change of details for Mr Christopher Francis Hart as a person with significant control on 17 August 2016 (2 pages) |
23 August 2019 | Director's details changed for Mr Christopher Francis Hart on 23 August 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 September 2018 | Satisfaction of charge 1 in full (1 page) |
11 September 2018 | Registered office address changed from Shaddick Smith Market Street Royal Bank of Scotland Chambers Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 11 September 2018 (1 page) |
24 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
9 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
9 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Secretary's details changed for Helen Crossley on 17 August 2010 (1 page) |
23 September 2010 | Director's details changed for Christopher Francis Hart on 17 August 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Helen Crossley on 17 August 2010 (1 page) |
23 September 2010 | Director's details changed for Christopher Francis Hart on 17 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 August 2003 | Return made up to 17/08/03; full list of members
|
27 August 2003 | Return made up to 17/08/03; full list of members
|
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (6 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
25 June 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
25 June 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Company name changed flowoption LIMITED\certificate issued on 29/09/00 (2 pages) |
28 September 2000 | Company name changed flowoption LIMITED\certificate issued on 29/09/00 (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: shaddick smith, market street royal bank of scotland chambers leigh lancashire WN7 1ED (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: shaddick smith, market street royal bank of scotland chambers leigh lancashire WN7 1ED (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (1 page) |
21 September 2000 | New secretary appointed (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
21 September 2000 | New secretary appointed (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New director appointed (1 page) |
21 September 2000 | Secretary resigned (1 page) |
17 August 2000 | Incorporation (13 pages) |
17 August 2000 | Incorporation (13 pages) |