Westhoughton
Bolton
BL5 3AJ
Secretary Name | Linda May Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 5 months (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
Director Name | Susan Ross Ives |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 July 2014) |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | 15 York Drive Grappenhall Warrington Cheshire WA4 2EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Henry Paterson Hay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,593 |
Cash | £24,207 |
Current Liabilities | £37,960 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
6 December 2017 | Secretary's details changed for Linda May Hay on 14 November 2017 (1 page) |
---|---|
6 December 2017 | Director's details changed for Mr Henry Paterson Hay on 14 November 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 December 2014 | Director's details changed for Mr. Henry Paterson Hay on 18 November 2014 (2 pages) |
4 December 2014 | Secretary's details changed for Linda May Hay on 18 November 2014 (1 page) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 October 2014 | Termination of appointment of Susan Ross Ives as a director on 1 July 2014 (1 page) |
7 October 2014 | Termination of appointment of Susan Ross Ives as a director on 1 July 2014 (1 page) |
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Susan Ross Ives on 22 November 2013 (2 pages) |
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Registered office address changed from 15 York Drive Grappenhall Warrington Cheshire WA4 2EJ England on 14 January 2011 (1 page) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Henry Paterson Hay on 4 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Susan Ross Ives on 4 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Susan Ross Ives on 4 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Henry Paterson Hay on 4 December 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 15 york drive grappenhall warrington cheshire WA4 2EJ england (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Return made up to 04/12/08; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 16 gresty avenue peel hall manchester M22 5JP (1 page) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 February 2007 | Return made up to 04/12/06; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
5 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 January 2004 | Return made up to 04/12/03; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
3 October 2002 | New director appointed (2 pages) |
28 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
13 September 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 15 york drive, grappenhall warrington cheshire WA4 2EJ (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 January 2001 | New secretary appointed (1 page) |
4 December 2000 | Incorporation (13 pages) |