Egerton
Bolton
BL7 9RP
Director Name | Mr Stephen Lee Todd |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr Ashley William Potts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mrs Ann Denise Maddison |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr Alan Lenagan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr Thomas Mark Christopher Stone |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 17 February 2023(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr George Henry Rawlinson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 February 2023(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr Christopher John Campbell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr Darren Lee Rostron |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr Paul Matthew Andrews |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Secretary Name | Professional And Dependable Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2018(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 2 Belmont House Deakins Business Park Blackburn Road, Egerton Bolton BL7 9RP |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hilston House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Paul Heap |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | 13 Lilac View Close Shaw Oldham Lancashire OL2 8QF |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 April 2004) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6 Tiverton Avenue Sale Cheshire M33 4SJ |
Director Name | John William Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 6 Fern Meadow Whittle Le Woods Chorley Lancashire PR6 7RN |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 Coventry Avenue Stockport Cheshire SK3 0QS |
Director Name | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 301 Valley Mill Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Director Name | Raymond Leslie Haslam |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 April 2016) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bridge Mill Threadfold Way Bolton BL7 9DU |
Director Name | Mrs Kathleen Hunter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 412 Brook Mill Threadfold Way Bolton Lancashire BL7 9DW |
Director Name | Alan Hulme |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 March 2014) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Craig Hickson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2006) |
Role | Consultant |
Correspondence Address | Apt 018 Valley Mill Cottonfields Bolton Greater Manchester BL7 9DY |
Director Name | Christopher Edward Greenslade |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2004) |
Role | Businessman |
Correspondence Address | 305 Brook Mill Eagley Mill Bolton Greater Manchester BL7 9DW |
Director Name | Gordon Eggleston |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aag 9 King Street Westhoughton Bolton Lancs BL5 3AX |
Director Name | Mr Graham Geoffrey Ashford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2008) |
Role | Education Adviser |
Country of Residence | England |
Correspondence Address | 408 Brook Mill Threadfold Way Bolton Lancashire BL7 9DW |
Secretary Name | Mr Darren Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(5 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dilworth Coach House 41 Dilworth Lane Longridge Lancs PR3 3ST |
Director Name | Hilary Holgate |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 2010) |
Role | Retired |
Correspondence Address | 218 Valley Mill Cottonfields Eagley Bolton Lancashire BL7 9DY |
Director Name | Mr Dennis Edward Adams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dilworth Lane Longridge Preston PR3 3ST |
Director Name | Mr Simon David Gore |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Ms Ann Lesley Daniels |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(15 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr Gary Michael Askew |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr Adrian Patrick Brennan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2020(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr Paul Matthew Andrews |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mrs Maureen Rita Gowland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2021(21 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 16 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House, Deakins Business Park Blackburn R Egerton Bolton BL7 9RP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01204 309857 |
---|---|
Telephone region | Bolton |
Registered Address | 2 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
- | OTHER 86.50% - |
---|---|
2 at £1 | Nhbc 1.23% Ordinary |
2 at £1 | Smith 1.23% Ordinary |
1 at £1 | Alison Wharmby 0.61% Ordinary |
1 at £1 | Ashley Potts 0.61% Ordinary |
1 at £1 | Clough 0.61% Ordinary |
1 at £1 | Danielle Miller 0.61% Ordinary |
1 at £1 | G. Winrow 0.61% Ordinary |
1 at £1 | Gary Askew 0.61% Ordinary |
1 at £1 | Gowland 0.61% Ordinary |
1 at £1 | James Taplin 0.61% Ordinary |
1 at £1 | Jean W. Foster 0.61% Ordinary |
1 at £1 | Lorraine Hargreaves 0.61% Ordinary |
1 at £1 | M. Waddicar 0.61% Ordinary |
1 at £1 | Mark Smith 0.61% Ordinary |
1 at £1 | Michael Stokes 0.61% Ordinary |
1 at £1 | P. Mckinnon 0.61% Ordinary |
1 at £1 | Paul Riley 0.61% Ordinary |
1 at £1 | Rachael Fish 0.61% Ordinary |
1 at £1 | Sue Evans 0.61% Ordinary |
1 at £1 | Victoria Barlas & Martin Cairns 0.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,033 |
Cash | £73,764 |
Current Liabilities | £30,551 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
17 December 2020 | Termination of appointment of Susan Mills as a director on 16 September 2020 (1 page) |
---|---|
14 December 2020 | Appointment of Mr Paul Matthew Andrews as a director on 14 December 2020 (2 pages) |
25 September 2020 | Registered office address changed from 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP England to 2 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on 25 September 2020 (1 page) |
25 September 2020 | Confirmation statement made on 13 September 2020 with updates (15 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
23 January 2020 | Appointment of Mr Adrian Patrick Brennan as a director on 23 January 2020 (2 pages) |
27 November 2019 | Secretary's details changed for Professional and Dependable Ltd on 30 April 2018 (1 page) |
15 November 2019 | Termination of appointment of Gary Michael Askew as a director on 8 November 2019 (1 page) |
6 November 2019 | Appointment of Mr Ashley William Potts as a director on 6 November 2019 (2 pages) |
27 September 2019 | Termination of appointment of Simon David Gore as a director on 27 September 2019 (1 page) |
17 September 2019 | Confirmation statement made on 13 September 2019 with updates (15 pages) |
28 June 2019 | Termination of appointment of Martin Waddicar as a director on 26 June 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
11 April 2019 | Appointment of Mrs Caroline Jane Lenagan as a director on 11 April 2019 (2 pages) |
23 October 2018 | Appointment of Mr Stephen Lee Todd as a director on 23 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Graham Geoffrey Ashford as a director on 1 October 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 13 September 2018 with updates (15 pages) |
27 June 2018 | Withdrawal of a person with significant control statement on 27 June 2018 (2 pages) |
27 June 2018 | Notification of a person with significant control statement (2 pages) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
14 May 2018 | Registered office address changed from 5 Bridge Mill Threadfold Way Bolton BL7 9DU to 1 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on 14 May 2018 (1 page) |
30 April 2018 | Appointment of Professional and Dependable Ltd as a secretary on 30 April 2018 (2 pages) |
18 October 2017 | Confirmation statement made on 13 September 2017 with updates (15 pages) |
18 October 2017 | Confirmation statement made on 13 September 2017 with updates (15 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 May 2017 | Termination of appointment of Eric Scowcroft as a director on 11 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Eric Scowcroft as a director on 11 May 2017 (1 page) |
3 March 2017 | Appointment of Mr George Henry Rawlinson as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr George Henry Rawlinson as a director on 3 March 2017 (2 pages) |
29 November 2016 | Termination of appointment of Christopher John Mckenna as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Timothy James Wright as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Timothy James Wright as a director on 29 November 2016 (1 page) |
29 November 2016 | Directors' register information at 29 November 2016 on withdrawal from the public register (3 pages) |
29 November 2016 | Withdrawal of the directors' register information from the public register (1 page) |
29 November 2016 | Directors' register information at 29 November 2016 on withdrawal from the public register (3 pages) |
29 November 2016 | Withdrawal of the directors' register information from the public register (1 page) |
29 November 2016 | Elect to keep the directors' register information on the public register (1 page) |
29 November 2016 | Termination of appointment of Christopher John Mckenna as a director on 29 November 2016 (1 page) |
29 November 2016 | Elect to keep the directors' register information on the public register (1 page) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (17 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (17 pages) |
3 June 2016 | Appointment of Mr Darren Paul Smith as a director on 3 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr Darren Paul Smith as a director on 3 June 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Susan Mills as a director on 9 May 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Susan Mills as a director on 9 May 2016 (2 pages) |
15 April 2016 | Termination of appointment of Raymond Leslie Haslam as a director on 13 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Raymond Leslie Haslam as a director on 13 April 2016 (1 page) |
24 March 2016 | Appointment of Mr Gary Michael Askew as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Gary Michael Askew as a director on 24 March 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 September 2015 | Appointment of Ms Ann Lesley Daniels as a director on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Ms Ann Lesley Daniels as a director on 25 September 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 April 2015 | Appointment of Mr Simon David Gore as a director on 5 March 2015 (2 pages) |
18 April 2015 | Appointment of Mr Simon David Gore as a director on 5 March 2015 (2 pages) |
18 April 2015 | Appointment of Mr Simon David Gore as a director on 5 March 2015 (2 pages) |
26 January 2015 | Termination of appointment of Darren Norris as a secretary on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from C/O Complete 41 Dilworth Lane Longridge Preston PR3 3ST to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Darren Norris as a secretary on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from C/O Complete 41 Dilworth Lane Longridge Preston PR3 3ST to 5 Bridge Mill Threadfold Way Bolton BL7 9DU on 26 January 2015 (1 page) |
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 August 2014 | Termination of appointment of Dennis Edward Adams as a director on 7 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Dennis Edward Adams as a director on 7 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Dennis Edward Adams as a director on 7 July 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 May 2014 | Appointment of Mr Martin Waddicar as a director (2 pages) |
1 May 2014 | Appointment of Mr Martin Waddicar as a director (2 pages) |
31 March 2014 | Termination of appointment of Kate Longworth as a director (1 page) |
31 March 2014 | Termination of appointment of Alan Hulme as a director (1 page) |
31 March 2014 | Termination of appointment of Alan Hulme as a director (1 page) |
31 March 2014 | Termination of appointment of Kate Longworth as a director (1 page) |
13 January 2014 | Termination of appointment of Ann Daniels as a director (1 page) |
13 January 2014 | Termination of appointment of Ann Daniels as a director (1 page) |
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
4 July 2013 | Termination of appointment of Jason Manning as a director (1 page) |
4 July 2013 | Termination of appointment of Jason Manning as a director (1 page) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 February 2013 | Termination of appointment of Gordon Eggleston as a director (1 page) |
7 February 2013 | Termination of appointment of Gordon Eggleston as a director (1 page) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (21 pages) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (21 pages) |
28 August 2012 | Director's details changed for Mr Christopher John Mckena on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Christopher John Mckena on 28 August 2012 (2 pages) |
24 August 2012 | Appointment of Mr Christopher John Mckena as a director (2 pages) |
24 August 2012 | Appointment of Mr Christopher John Mckena as a director (2 pages) |
10 August 2012 | Appointment of Mr Jason Martin Vincent Manning as a director (2 pages) |
10 August 2012 | Appointment of Mr Dennis Edward Adams as a director (2 pages) |
10 August 2012 | Appointment of Mr Dennis Edward Adams as a director (2 pages) |
10 August 2012 | Appointment of Mr Jason Martin Vincent Manning as a director (2 pages) |
27 July 2012 | Appointment of Mr Timothy James Wright as a director (2 pages) |
27 July 2012 | Appointment of Mr Timothy James Wright as a director (2 pages) |
4 May 2012 | Termination of appointment of Charles Parr as a director (1 page) |
4 May 2012 | Termination of appointment of Charles Parr as a director (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (19 pages) |
12 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (19 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 May 2011 | Appointment of Mr Eric Scowcroft as a director (2 pages) |
12 May 2011 | Appointment of Mr Eric Scowcroft as a director (2 pages) |
7 January 2011 | Termination of appointment of Eric Scowcroft as a director (1 page) |
7 January 2011 | Termination of appointment of Eric Scowcroft as a director (1 page) |
5 November 2010 | Termination of appointment of Kathleen Hunter as a director (1 page) |
5 November 2010 | Termination of appointment of Kathleen Hunter as a director (1 page) |
21 September 2010 | Director's details changed for Kate Bullen on 13 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (22 pages) |
21 September 2010 | Director's details changed for Kate Bullen on 13 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (22 pages) |
20 September 2010 | Director's details changed for Alan Hulme on 13 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Gordon Eggleston on 13 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ann Lesley Daniels on 13 September 2010 (2 pages) |
20 September 2010 | Termination of appointment of Hilary Holgate as a director (1 page) |
20 September 2010 | Director's details changed for Charles Parr on 13 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Gordon Eggleston on 13 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancs BL5 3AX on 20 September 2010 (1 page) |
20 September 2010 | Director's details changed for Alan Hulme on 13 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Charles Parr on 13 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ann Lesley Daniels on 13 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Raymond Leslie Haslam on 13 September 2010 (2 pages) |
20 September 2010 | Termination of appointment of Hilary Holgate as a director (1 page) |
20 September 2010 | Director's details changed for Raymond Leslie Haslam on 13 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from C/O Complete Property Management Aag 9 King Street Westhoughton Bolton Lancs BL5 3AX on 20 September 2010 (1 page) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
6 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (76 pages) |
6 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (76 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
31 December 2008 | Appointment terminated director christopher mckenna (1 page) |
31 December 2008 | Appointment terminated director christopher mckenna (1 page) |
23 September 2008 | Return made up to 13/09/08; full list of members (13 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (13 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o complete property management aag the I zone university of bolton deane roadbolton lancashire BL3 5AB (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o complete property management aag the I zone university of bolton deane roadbolton lancashire BL3 5AB (2 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 May 2008 | Director appointed ann lesley daniels (2 pages) |
6 May 2008 | Director appointed ann lesley daniels (2 pages) |
14 April 2008 | Appointment terminated director graham ashford (1 page) |
14 April 2008 | Appointment terminated director graham ashford (1 page) |
28 November 2007 | Return made up to 13/09/07; full list of members (13 pages) |
28 November 2007 | Return made up to 13/09/07; full list of members (13 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
15 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
9 December 2006 | Director resigned (2 pages) |
9 December 2006 | Director resigned (2 pages) |
23 October 2006 | Return made up to 13/09/06; full list of members (17 pages) |
23 October 2006 | Return made up to 13/09/06; full list of members (17 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
27 October 2005 | Return made up to 13/09/05; full list of members (14 pages) |
27 October 2005 | Return made up to 13/09/05; full list of members (14 pages) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
27 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
27 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
15 April 2005 | Ad 01/09/04-01/09/04 £ si 163@1 (6 pages) |
15 April 2005 | Ad 01/09/04-01/09/04 £ si 163@1 (6 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Return made up to 13/09/04; full list of members (12 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Return made up to 13/09/04; full list of members (12 pages) |
29 October 2004 | Director resigned (1 page) |
31 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
31 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
5 July 2004 | New director appointed (1 page) |
5 July 2004 | New director appointed (1 page) |
5 July 2004 | New director appointed (1 page) |
5 July 2004 | New director appointed (1 page) |
5 July 2004 | New director appointed (1 page) |
5 July 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
18 June 2004 | New director appointed (1 page) |
18 June 2004 | New director appointed (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
19 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
19 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: c/o P.J. livesey group LIMITED ashburton park beacon road trafford park manchester greater manchester M17 1AF (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: c/o P.J. livesey group LIMITED ashburton park beacon road trafford park manchester greater manchester M17 1AF (1 page) |
22 July 2003 | Return made up to 13/09/02; no change of members (6 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Return made up to 13/09/02; no change of members (6 pages) |
22 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
10 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
24 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (4 pages) |
14 April 2001 | New director appointed (4 pages) |
14 April 2001 | New director appointed (4 pages) |
14 April 2001 | New director appointed (4 pages) |
14 April 2001 | New director appointed (4 pages) |
14 April 2001 | New director appointed (4 pages) |
14 April 2001 | New director appointed (4 pages) |
14 April 2001 | New director appointed (4 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: p j livesey developments LTD beacon road, trafford park manchester lancashire M17 1AF (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: p j livesey developments LTD beacon road, trafford park manchester lancashire M17 1AF (1 page) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Incorporation (23 pages) |
13 September 2000 | Incorporation (23 pages) |