Eagley
Bolton
BL7 9DN
Secretary Name | Mr Gary Alexander Bowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Threadfold Way Eagley Bolton BL7 9DN |
Director Name | Mr Gary Alexander Bowles |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 16 November 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 64 Threadfold Way Eagley Bolton BL7 9DN |
Director Name | Neil John Routledge |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | 126 Helmsley Close Bewsey Warrington WA5 0GB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.barriersandbollards.com |
---|---|
Telephone | 01204 849920 |
Telephone region | Bolton |
Registered Address | 64 Threadfold Way Eagley Bolton BL7 9DN |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Astley Bridge |
Built Up Area | Greater Manchester |
1 at £1 | Gary Alexander Bowles 50.00% Ordinary |
---|---|
1 at £1 | Sarah Frances Bowles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,526 |
Cash | £79,828 |
Current Liabilities | £92,541 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
2 February 2021 | Registered office address changed from 55 Higher Dunscar Egerton Bolton BL7 9TF England to 64 Threadfold Way Eagley Bolton BL7 9DN on 2 February 2021 (1 page) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
16 December 2019 | Registered office address changed from Unit 11 Farnworth Industrial Est Emlyn Street Farnworth Bolton BL4 7AQ to 55 Higher Dunscar Egerton Bolton BL7 9TF on 16 December 2019 (1 page) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
25 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 February 2014 | Director's details changed for Mr Gary Alexander Bowles on 1 February 2014 (2 pages) |
17 February 2014 | Secretary's details changed for Mr Gary Alexander Bowles on 1 February 2014 (1 page) |
17 February 2014 | Secretary's details changed for Mr Gary Alexander Bowles on 1 February 2014 (1 page) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Sarah Frances Bowles on 1 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Gary Alexander Bowles on 1 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Sarah Frances Bowles on 1 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Sarah Frances Bowles on 1 February 2014 (2 pages) |
17 February 2014 | Secretary's details changed for Mr Gary Alexander Bowles on 1 February 2014 (1 page) |
17 February 2014 | Director's details changed for Mr Gary Alexander Bowles on 1 February 2014 (2 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 November 2012 | Registered office address changed from 7 Back Blackburn Road Egerton Bolton BL7 9TL on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 7 Back Blackburn Road Egerton Bolton BL7 9TL on 29 November 2012 (1 page) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2010 | Director's details changed for Mr Gary Alexander Bowles on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Gary Alexander Bowles on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (12 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (12 pages) |
21 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
3 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
11 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 July 2002 | New director appointed (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (1 page) |
27 March 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
27 March 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
22 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
24 July 2001 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
24 July 2001 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Incorporation (12 pages) |
14 February 2001 | Incorporation (12 pages) |