Lostock
Bolton
BL6 4SG
Secretary Name | Mrs Winifred Hawthornthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bank Side Westhoughton Bolton BL5 2QP |
Secretary Name | Mr Lyndon David Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Parkstone Close Bury Lancashire BL8 2UR |
Secretary Name | Toni Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2009) |
Role | Company Director |
Correspondence Address | 201 Greenmount Lane Bolton Lancashire BL1 5JE |
Secretary Name | Mrs Amanda Jane Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 91 Fernview Drive Holcombe Brook Ramsbottom Bury Lancashire BL0 9XG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | landmark-investments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 599820 |
Telephone region | Bolton |
Registered Address | Unit B, First Floor, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mh Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,249 |
Cash | £308 |
Current Liabilities | £15,832 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
5 March 2006 | Delivered on: 16 March 2006 Satisfied on: 10 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £39600-00 due or to become due from the company to. Particulars: 5 oakfield grove gorton manchester. Fully Satisfied |
---|---|
6 March 2006 | Delivered on: 16 March 2006 Satisfied on: 10 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £39600 due or to become due from the company to. Particulars: 406 marsden house marsden road bolton. Fully Satisfied |
2 August 2005 | Delivered on: 5 August 2005 Satisfied on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 406 marsden house marsden road bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 May 2005 | Delivered on: 15 June 2005 Satisfied on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to. Particulars: The property k/a 14 carnation road, farnworth, bolton. Fully Satisfied |
30 September 2009 | Delivered on: 1 October 2009 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 the meadows red lumb rochdale assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
28 August 2009 | Delivered on: 5 September 2009 Satisfied on: 12 March 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 park road st helens merseyside assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
14 July 2009 | Delivered on: 15 July 2009 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 liddon road plaistow london t/n EGL95201, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
3 April 2009 | Delivered on: 7 April 2009 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 rushey field bromley cross bolton, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
9 January 2009 | Delivered on: 10 January 2009 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 saville road blackpool assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
21 April 2005 | Delivered on: 10 May 2005 Satisfied on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £48,000.00 due or to become due from the company to. Particulars: Property k/a 17 churchside street farnworth bolton. Fully Satisfied |
28 November 2008 | Delivered on: 2 December 2008 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 86 taylors road, stretford, manchester assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
27 November 2008 | Delivered on: 28 November 2008 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 181 deane church lane, bolton assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
10 November 2008 | Delivered on: 11 November 2008 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 kumara crescent, blackpool assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
24 October 2008 | Delivered on: 29 October 2008 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 305 hollins road, oldham t/no LA43918 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
27 October 2008 | Delivered on: 28 October 2008 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 215 longfield road, bolton assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
18 September 2008 | Delivered on: 19 September 2008 Satisfied on: 30 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as 107 crompton street oldham assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
29 August 2008 | Delivered on: 2 September 2008 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 sion close ribbleton preston lancashire t/no. LA310984 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
27 August 2008 | Delivered on: 2 September 2008 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 wolsey street heywood assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
22 July 2008 | Delivered on: 29 July 2008 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 conway avenue smithills bolton assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
12 June 2008 | Delivered on: 26 June 2008 Satisfied on: 10 October 2013 Persons entitled: P & Mj Wright (Holdings) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 14 liddon road london t/no EGL95201; see image for full details. Fully Satisfied |
21 April 2005 | Delivered on: 10 May 2005 Satisfied on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £80,000.00 due or to become due from the company to. Particulars: Property k/a 102 dorset street bolton. Fully Satisfied |
2 May 2008 | Delivered on: 14 May 2008 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 parkhills road bury manchester assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
23 April 2008 | Delivered on: 28 April 2008 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 edmund street, darwen assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
10 April 2008 | Delivered on: 11 April 2008 Satisfied on: 10 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 293 manchester road kearsley bolton assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
4 April 2007 | Delivered on: 7 April 2007 Satisfied on: 10 October 2013 Persons entitled: P & Mj Wright (Holdings) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property situated at 189 and 191 elliott street tyldesley t/n GM417513 and GM421228 with the benefit of all rights licences guarantees rent deposit contracts deed undertakings and warranties relating to the property. See the mortgage charge document for full details. Fully Satisfied |
22 March 2005 | Delivered on: 6 April 2005 Satisfied on: 10 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 25 stanley road plattsbridge wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 January 2006 | Delivered on: 10 January 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £72,250.00 due or to become due from the company to. Particulars: 102 dorset street bolton lancashire. Outstanding |
6 January 2006 | Delivered on: 10 January 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £72,250.00 due or to become due from the company to. Particulars: 14 carnation road farnworth bolton lancs. Outstanding |
29 January 2008 | Delivered on: 5 February 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 August 2007 | Delivered on: 4 September 2007 Persons entitled: Close Brothers Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 406 marsden house marsden road bolton together with all buildings fixtures and erections thereon; fixed charge all monies received under any policy of insurance,the goodwill of any business and any share held in any management company. Outstanding |
19 July 2007 | Delivered on: 24 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 stanley road platt bridge wigan lancashire t/no GM528026 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
27 March 2007 | Delivered on: 30 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
13 October 2006 | Delivered on: 21 October 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12 drake hall, westhoughton, bolton, lancs t/no GM152048 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
1 March 2006 | Delivered on: 16 March 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £46750 and all other monies due or to become due. Particulars: 17 churchside farnworth bolton fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
15 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
13 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
1 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
5 May 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
6 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
27 May 2015 | Registered office address changed from Newlands Centre 315 Chorley New Road Bolton Lancashire BL1 5BP to Unit B, First Floor, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Newlands Centre 315 Chorley New Road Bolton Lancashire BL1 5BP to Unit B, First Floor, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 27 May 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 March 2014 | Satisfaction of charge 33 in full (3 pages) |
12 March 2014 | Satisfaction of charge 33 in full (3 pages) |
10 October 2013 | Satisfaction of charge 18 in full (4 pages) |
10 October 2013 | Satisfaction of charge 21 in full (4 pages) |
10 October 2013 | Satisfaction of charge 34 in full (4 pages) |
10 October 2013 | Satisfaction of charge 13 in full (6 pages) |
10 October 2013 | Satisfaction of charge 20 in full (4 pages) |
10 October 2013 | Satisfaction of charge 17 in full (4 pages) |
10 October 2013 | Satisfaction of charge 4 in full (4 pages) |
10 October 2013 | Satisfaction of charge 20 in full (4 pages) |
10 October 2013 | Satisfaction of charge 2 in full (4 pages) |
10 October 2013 | Satisfaction of charge 29 in full (4 pages) |
10 October 2013 | Satisfaction of charge 8 in full (6 pages) |
10 October 2013 | Satisfaction of charge 25 in full (5 pages) |
10 October 2013 | Satisfaction of charge 9 in full (7 pages) |
10 October 2013 | Satisfaction of charge 26 in full (4 pages) |
10 October 2013 | Satisfaction of charge 18 in full (4 pages) |
10 October 2013 | Satisfaction of charge 29 in full (4 pages) |
10 October 2013 | Satisfaction of charge 8 in full (6 pages) |
10 October 2013 | Satisfaction of charge 22 in full (4 pages) |
10 October 2013 | Satisfaction of charge 30 in full (4 pages) |
10 October 2013 | Satisfaction of charge 1 in full (4 pages) |
10 October 2013 | Satisfaction of charge 21 in full (4 pages) |
10 October 2013 | Satisfaction of charge 23 in full (5 pages) |
10 October 2013 | Satisfaction of charge 19 in full (5 pages) |
10 October 2013 | Satisfaction of charge 32 in full (4 pages) |
10 October 2013 | Satisfaction of charge 9 in full (7 pages) |
10 October 2013 | Satisfaction of charge 28 in full (4 pages) |
10 October 2013 | Satisfaction of charge 23 in full (5 pages) |
10 October 2013 | Satisfaction of charge 27 in full (4 pages) |
10 October 2013 | Satisfaction of charge 2 in full (4 pages) |
10 October 2013 | Satisfaction of charge 5 in full (4 pages) |
10 October 2013 | Satisfaction of charge 30 in full (4 pages) |
10 October 2013 | Satisfaction of charge 5 in full (4 pages) |
10 October 2013 | Satisfaction of charge 4 in full (4 pages) |
10 October 2013 | Satisfaction of charge 17 in full (4 pages) |
10 October 2013 | Satisfaction of charge 31 in full (4 pages) |
10 October 2013 | Satisfaction of charge 32 in full (4 pages) |
10 October 2013 | Satisfaction of charge 19 in full (5 pages) |
10 October 2013 | Satisfaction of charge 27 in full (4 pages) |
10 October 2013 | Satisfaction of charge 3 in full (4 pages) |
10 October 2013 | Satisfaction of charge 22 in full (4 pages) |
10 October 2013 | Satisfaction of charge 28 in full (4 pages) |
10 October 2013 | Satisfaction of charge 34 in full (4 pages) |
10 October 2013 | Satisfaction of charge 31 in full (4 pages) |
10 October 2013 | Satisfaction of charge 26 in full (4 pages) |
10 October 2013 | Satisfaction of charge 25 in full (5 pages) |
10 October 2013 | Satisfaction of charge 13 in full (6 pages) |
10 October 2013 | Satisfaction of charge 1 in full (4 pages) |
10 October 2013 | Satisfaction of charge 3 in full (4 pages) |
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Mr Mark Hawthornthwaite on 10 April 2012 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
10 April 2012 | Director's details changed for Mr Mark Hawthornthwaite on 10 April 2012 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 February 2012 | Termination of appointment of Amanda Jones as a secretary (1 page) |
24 February 2012 | Termination of appointment of Amanda Jones as a secretary (1 page) |
28 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
30 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (5 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
3 September 2009 | Secretary appointed mrs amanda jane jones (1 page) |
3 September 2009 | Secretary appointed mrs amanda jane jones (1 page) |
2 September 2009 | Appointment terminated secretary toni atherton (1 page) |
2 September 2009 | Appointment terminated secretary toni atherton (1 page) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from wetgate house westgate avenue bolton lancashire BL1 4RF united kingdom (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from wetgate house westgate avenue bolton lancashire BL1 4RF united kingdom (1 page) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 19 fernside court, stoneclogh fernisde, radcliffe manchester grtr manchester M26 1QF (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 19 fernside court, stoneclogh fernisde, radcliffe manchester grtr manchester M26 1QF (1 page) |
17 July 2008 | Secretary's change of particulars / toni atherton / 30/05/2008 (1 page) |
17 July 2008 | Director's change of particulars / mark hawthornthwaite / 30/05/2008 (1 page) |
17 July 2008 | Secretary's change of particulars / toni atherton / 30/05/2008 (1 page) |
17 July 2008 | Director's change of particulars / mark hawthornthwaite / 30/05/2008 (1 page) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
28 April 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
28 April 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
14 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (4 pages) |
21 October 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Return made up to 11/09/05; full list of members
|
17 October 2005 | Return made up to 11/09/05; full list of members
|
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 42 bankside westhoughton bolton BL5 2QP (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 42 bankside westhoughton bolton BL5 2QP (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
28 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
18 December 2003 | Return made up to 11/09/03; full list of members (6 pages) |
18 December 2003 | Return made up to 11/09/03; full list of members (6 pages) |
17 November 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
17 November 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
5 November 2002 | Return made up to 11/09/02; full list of members
|
5 November 2002 | Return made up to 11/09/02; full list of members
|
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Ad 29/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Ad 29/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
11 September 2001 | Incorporation (17 pages) |
11 September 2001 | Incorporation (17 pages) |