Bolton
Lancashire
BL3 2BL
Director Name | Mrs Lorraine Holmes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(10 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Chorley New Road Bolton BL1 4NX |
Director Name | James David Mackie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Calderwood Close Wrose Bradford West Yorkshire BD18 1PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 142 Chorley New Road Bolton BL1 4NX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | James Mackie 50.00% Ordinary |
---|---|
1 at £1 | Lorraine Holmes 50.00% Ordinary |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Completion of winding up (1 page) |
17 December 2014 | Completion of winding up (1 page) |
21 December 2011 | Order of court to wind up (2 pages) |
21 December 2011 | Order of court to wind up (2 pages) |
10 March 2011 | Appointment of Mrs Lorraine Holmes as a director (2 pages) |
10 March 2011 | Appointment of Mrs Lorraine Holmes as a director (2 pages) |
10 March 2011 | Termination of appointment of James Mackie as a director (1 page) |
10 March 2011 | Termination of appointment of James Mackie as a director (1 page) |
25 October 2010 | Accounts made up to 31 January 2010 (2 pages) |
25 October 2010 | Accounts made up to 31 January 2010 (2 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 September 2010 | Registered office address changed from Unit 21 Halliwell Business Park Rossini Street Bolton Lancashire BL1 8DL on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Unit 21 Halliwell Business Park Rossini Street Bolton Lancashire BL1 8DL on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Unit 21 Halliwell Business Park Rossini Street Bolton Lancashire BL1 8DL on 9 September 2010 (1 page) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
17 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Accounts made up to 31 January 2009 (1 page) |
3 March 2009 | Accounts made up to 31 January 2009 (1 page) |
5 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
15 May 2008 | Accounts made up to 31 January 2008 (1 page) |
15 May 2008 | Accounts made up to 31 January 2008 (1 page) |
15 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
25 July 2007 | Accounts made up to 31 January 2007 (1 page) |
25 July 2007 | Accounts made up to 31 January 2007 (1 page) |
19 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
19 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
9 June 2006 | Accounts made up to 31 January 2006 (1 page) |
9 June 2006 | Accounts made up to 31 January 2006 (1 page) |
11 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
13 July 2005 | Accounts made up to 31 January 2005 (1 page) |
13 July 2005 | Accounts made up to 31 January 2005 (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: c/o uhy hacker young 79 oxford street manchester M1 6HT (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: c/o uhy hacker young 79 oxford street manchester M1 6HT (1 page) |
7 January 2005 | Return made up to 02/01/05; full list of members
|
7 January 2005 | Return made up to 02/01/05; full list of members
|
20 September 2004 | Accounts made up to 31 January 2004 (1 page) |
20 September 2004 | Accounts made up to 31 January 2004 (1 page) |
3 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
22 May 2003 | Accounts made up to 31 January 2003 (1 page) |
22 May 2003 | Accounts made up to 31 January 2003 (1 page) |
26 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
15 May 2002 | Accounts made up to 31 January 2002 (1 page) |
15 May 2002 | Accounts made up to 31 January 2002 (1 page) |
7 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
28 November 2001 | Secretary's particulars changed (1 page) |
28 November 2001 | Secretary's particulars changed (1 page) |
19 October 2001 | Company name changed speed 8599 LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed speed 8599 LIMITED\certificate issued on 19/10/01 (2 pages) |
21 February 2001 | Memorandum and Articles of Association (15 pages) |
21 February 2001 | Memorandum and Articles of Association (15 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 January 2001 | Incorporation (18 pages) |
2 January 2001 | Incorporation (18 pages) |