Bromley Cross
Bolton
Lancashire
BL7 9DA
Director Name | Darren Lee Atkinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 15 March 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kings Chase Brentwood Essex CM14 4LE |
Director Name | Richard Jonathan Pike |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2003) |
Role | Surveyor |
Correspondence Address | White Gables Knowsley Grange Chorley New Road Bolton Lancashire BL1 5DQ |
Director Name | Mr Trevor Lloyd Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 421 Hough Fold Way Harwood Bolton BL2 3PY |
Secretary Name | Mr Trevor Lloyd Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2013) |
Role | Land & Property Speculator |
Country of Residence | England |
Correspondence Address | 421 Hough Fold Way Harwood Bolton BL2 3PY |
Director Name | Nigel Trevor Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2013) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Tarn House Culgaith Penrith Cumbria CA10 1QL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 90 Chapeltown Road Bromley Cross Bolton BL7 9ND |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
1000 at £0.0003 | Darren Lee Atkinson 30.00% Ordinary |
---|---|
1000 at £0.0003 | Peter Edwards 30.00% Ordinary |
1000 at £0.0003 | Trevor Lloyd Smith 30.00% Ordinary |
- | OTHER 10.00% - |
Year | 2014 |
---|---|
Net Worth | £75,217 |
Current Liabilities | £1,725 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Satisfaction of charge 1 in full (2 pages) |
8 June 2015 | Satisfaction of charge 1 in full (2 pages) |
14 May 2015 | Satisfaction of charge 7 in full (4 pages) |
14 May 2015 | Satisfaction of charge 7 in full (4 pages) |
28 April 2015 | Satisfaction of charge 6 in full (4 pages) |
28 April 2015 | Satisfaction of charge 6 in full (4 pages) |
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 October 2013 | Termination of appointment of Trevor Smith as a secretary (1 page) |
4 October 2013 | Termination of appointment of Trevor Smith as a director (1 page) |
4 October 2013 | Termination of appointment of Trevor Smith as a secretary (1 page) |
4 October 2013 | Termination of appointment of Trevor Smith as a director (1 page) |
4 October 2013 | Termination of appointment of Nigel Smith as a director (1 page) |
4 October 2013 | Termination of appointment of Nigel Smith as a director (1 page) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 February 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 (1 page) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 (1 page) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Peter Edwards on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Trevor Lloyd Smith on 31 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Trevor Lloyd Smith on 31 January 2010 (1 page) |
4 February 2010 | Director's details changed for Darren Lee Atkinson on 31 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Nigel Trevor Smith on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Nigel Trevor Smith on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Darren Lee Atkinson on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Peter Edwards on 31 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Trevor Lloyd Smith on 31 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Trevor Lloyd Smith on 31 January 2010 (1 page) |
25 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
25 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 26 hough lane bromley cross bolton lancs BL7 9DA (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 26 hough lane bromley cross bolton lancs BL7 9DA (1 page) |
6 March 2009 | Director and secretary's change of particulars trevor lloyd smith logged form (1 page) |
6 March 2009 | Director and secretary's change of particulars trevor lloyd smith logged form (1 page) |
6 March 2009 | Return made up to 31/01/09; full list of members (10 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 421 hough fold way harwood bolton lancs BL2 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 421 hough fold way harwood bolton lancs BL2 (1 page) |
6 March 2009 | Return made up to 31/01/09; full list of members (10 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 26 hough lane bromley cross bolton BL7 9DA (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 26 hough lane bromley cross bolton BL7 9DA (1 page) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
19 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages) |
19 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages) |
26 February 2008 | Return made up to 08/01/08; full list of members (8 pages) |
26 February 2008 | Return made up to 08/01/08; full list of members (8 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
22 June 2007 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
22 June 2007 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members
|
22 January 2007 | Return made up to 08/01/07; full list of members
|
5 May 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
5 May 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
1 February 2006 | Return made up to 08/01/06; full list of members (8 pages) |
1 February 2006 | Return made up to 08/01/06; full list of members (8 pages) |
15 April 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
15 April 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
10 February 2005 | Return made up to 08/01/05; full list of members
|
10 February 2005 | Return made up to 08/01/05; full list of members
|
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
3 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
10 October 2003 | Nc inc already adjusted 27/06/03 (1 page) |
10 October 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
10 October 2003 | Nc inc already adjusted 27/06/03 (1 page) |
10 October 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Return made up to 08/01/03; full list of members; amend (7 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Return made up to 08/01/03; full list of members; amend (7 pages) |
14 July 2003 | Ad 01/06/03-30/06/03 £ si 1@1=1 £ ic 1000/1001 (2 pages) |
14 July 2003 | Ad 01/06/03-30/06/03 £ si 1@1=1 £ ic 1000/1001 (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 08/01/03; full list of members (7 pages) |
23 April 2003 | Return made up to 08/01/03; full list of members (7 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Incorporation (9 pages) |
8 January 2002 | Incorporation (9 pages) |