Bolton
BL3 2NZ
Secretary Name | Mr Sam Ward |
---|---|
Status | Current |
Appointed | 01 August 2012(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 17, Flexspace Manchester Road Bolton BL3 2NZ |
Secretary Name | David Michael Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 41 Broomfields Denton Manchester M34 3TH |
Secretary Name | Patricia Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 August 2012) |
Role | Retired |
Correspondence Address | 26 Stanhope Close Denton Manchester M34 3SZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite 17, Flexspace Manchester Road Bolton BL3 2NZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Denise A. Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,788 |
Cash | £4,746 |
Current Liabilities | £8,471 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 26 July |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
20 April 2023 | Previous accounting period shortened from 27 July 2022 to 26 July 2022 (1 page) |
18 October 2022 | Administrative restoration application (3 pages) |
18 October 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
29 April 2022 | Registered office address changed from Suite 4, Flexspace Manchester Road Bolton BL3 2NZ England to Suite 17, Flexspace Manchester Road Bolton BL3 2NZ on 29 April 2022 (1 page) |
27 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
24 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
27 April 2021 | Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page) |
24 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 April 2020 | Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
1 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
29 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
5 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
26 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 March 2018 | Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 15 March 2018 (1 page) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 April 2016 | Secretary's details changed for Mr Sam Ward on 2 March 2015 (1 page) |
29 April 2016 | Secretary's details changed for Mr Sam Ward on 2 March 2015 (1 page) |
29 April 2016 | Director's details changed for Denise Ann Ward on 2 March 2015 (2 pages) |
29 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Denise Ann Ward on 2 March 2015 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
22 April 2013 | Termination of appointment of Patricia Murray as a secretary (1 page) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Appointment of Mr Sam Ward as a secretary (2 pages) |
22 April 2013 | Termination of appointment of Patricia Murray as a secretary (1 page) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Appointment of Mr Sam Ward as a secretary (2 pages) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX on 30 January 2012 (2 pages) |
29 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 March 2010 | Director's details changed for Denise Ann Ward on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Denise Ann Ward on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Denise Ann Ward on 1 March 2010 (2 pages) |
16 February 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (3 pages) |
16 February 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (3 pages) |
16 February 2010 | Annual return made up to 1 March 2009 with a full list of shareholders (3 pages) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 349 bury old road prestwich manchester M25 1PY (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 349 bury old road prestwich manchester M25 1PY (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: no 5 153 great ducie street manchester M3 1FB (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: no 5 153 great ducie street manchester M3 1FB (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 March 2005 | Return made up to 01/03/05; full list of members
|
8 March 2005 | Return made up to 01/03/05; full list of members
|
26 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
26 February 2003 | Return made up to 01/03/03; full list of members
|
26 February 2003 | Return made up to 01/03/03; full list of members
|
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 May 2001 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2001 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: no 5 153 great ducie street manchester M3 1FB (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: no 5 153 great ducie street manchester M3 1FB (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (12 pages) |
1 March 2001 | Incorporation (12 pages) |