Bolton
BL1 2QE
Director Name | Mr Charles William Nuttall |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson Mill Gaskell Street Bolton BL1 2QE |
Secretary Name | Miss Hannah Rachel Nuttall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 08 June 2021) |
Role | Secretary |
Correspondence Address | Nelson Mill Gaskell Street Bolton BL1 2QE |
Director Name | Stephen Christopher Chamberlain |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Swimming Pool Engineer |
Correspondence Address | 3 Woodbury Crescent Dukinfield Stockport Cheshire SK16 4HP |
Secretary Name | Albert Alan Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Retired Engineer |
Correspondence Address | 18 Lyne Edge Crescent Dukinfield Cheshire SK16 5HD |
Secretary Name | Miss Jennifer Laura Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 512 St Georges Island 5 Kelso Place Manchester Greater Manchester M15 4EY |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | Nelson Mill Gaskell Street Bolton BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,847 |
Cash | £8,535 |
Current Liabilities | £131,598 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2021 | Application to strike the company off the register (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 October 2018 | Registered office address changed from Unit G3 Sk14 Industrial Park Broadway Hyde Cheshire SK14 4QF to Nelson Mill Gaskell Street Bolton BL1 2QE on 16 October 2018 (1 page) |
16 March 2018 | Director's details changed for Mr Charles William Nuttall on 16 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Register(s) moved to registered inspection location C/O Hargreaves Hamilton Holdings Ltd. Nelson Mill Gaskell Street Bolton BL1 2QE (1 page) |
9 November 2016 | Register(s) moved to registered inspection location C/O Hargreaves Hamilton Holdings Ltd. Nelson Mill Gaskell Street Bolton BL1 2QE (1 page) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
8 November 2016 | Register inspection address has been changed to C/O Hargreaves Hamilton Holdings Ltd. Nelson Mill Gaskell Street Bolton BL1 2QE (1 page) |
8 November 2016 | Register inspection address has been changed to C/O Hargreaves Hamilton Holdings Ltd. Nelson Mill Gaskell Street Bolton BL1 2QE (1 page) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 November 2015 | Registered office address changed from Nelson Mill Gaskell Street Bolton Greater Manchester BL1 2QE to Unit G3 Sk14 Industrial Park Broadway Hyde Cheshire SK14 4QF on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Registered office address changed from Nelson Mill Gaskell Street Bolton Greater Manchester BL1 2QE to Unit G3 Sk14 Industrial Park Broadway Hyde Cheshire SK14 4QF on 13 November 2015 (1 page) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 November 2009 | Director's details changed for Jennifer Laura Nuttall on 7 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jennifer Laura Nuttall on 7 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jennifer Laura Nuttall on 7 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Charles William Nuttall on 7 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Charles William Nuttall on 7 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Miss Hannah Rachel Nuttall on 7 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Miss Hannah Rachel Nuttall on 7 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Miss Hannah Rachel Nuttall on 7 November 2009 (1 page) |
23 November 2009 | Director's details changed for Charles William Nuttall on 7 November 2009 (2 pages) |
28 May 2009 | Appointment terminated director stephen chamberlain (1 page) |
28 May 2009 | Appointment terminated director stephen chamberlain (1 page) |
4 February 2009 | Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages) |
4 February 2009 | Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 August 2008 | Appointment terminated director stephen chamberlain (1 page) |
11 August 2008 | Appointment terminated director stephen chamberlain (1 page) |
17 March 2008 | Curr sho from 31/12/2008 to 31/03/2008 (1 page) |
17 March 2008 | Curr sho from 31/12/2008 to 31/03/2008 (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 2 tame street stalybridge stockport cheshire SK15 1ST (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 2 tame street stalybridge stockport cheshire SK15 1ST (1 page) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
27 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
27 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 January 2006 | Return made up to 31/10/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/10/05; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: unit 11 northend park northend road stalybridge stockport tayside SK15 3AZ (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: unit 11 northend park northend road stalybridge stockport tayside SK15 3AZ (1 page) |
4 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
12 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
12 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
8 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 2 annan street denton manchester M34 3FX (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 2 annan street denton manchester M34 3FX (1 page) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Director's particulars changed (1 page) |
2 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
19 April 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 April 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Registered office changed on 06/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
6 December 2000 | Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2000 | Incorporation (10 pages) |
31 October 2000 | Incorporation (10 pages) |