Bolton
Lancashire
BL1 4QR
Director Name | Brian Edwards |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Walk Vicarage Road Bagillt Flintshire CH6 6EE Wales |
Director Name | Michael John Wellock |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwen Bryn Celyn Nannerch Mold Flintshire CH7 5RT Wales |
Director Name | Mr Frederick James Holme |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 December 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Apt 3 Regency Court Park Road West Southport Lancashire PR9 0JU |
Secretary Name | Brian Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Walk Vicarage Road Bagillt Flintshire CH6 6EE Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Chco1985 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
---|---|
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 January 2016 | Appointment of Mr Jonathon Peter Berry as a director on 15 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Frederick James Holme as a director on 27 December 2015 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
25 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 February 2014 | Termination of appointment of Michael Wellock as a director (1 page) |
28 February 2014 | Termination of appointment of Brian Edwards as a secretary (1 page) |
28 February 2014 | Termination of appointment of Brian Edwards as a director (1 page) |
28 February 2014 | Registered office address changed from 3 Church Walk Vicarage Road Bagillt Flintshire CH6 6EE on 28 February 2014 (1 page) |
28 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 February 2010 | Director's details changed for Brian Edwards on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Brian Edwards on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Michael John Wellock on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Frederick James Holme on 12 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael John Wellock on 1 October 2009 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 March 2003 | Ad 30/01/02-29/01/03 £ si 2@1=2 £ ic 1/3 (2 pages) |
4 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (2 pages) |
25 February 2002 | Secretary resigned (2 pages) |
25 February 2002 | New director appointed (2 pages) |
21 February 2002 | Resolutions
|
30 January 2002 | Incorporation (11 pages) |