Devonshire Road Heaton
Bolton
Lancashire
BL1 4QN
Director Name | Ms Jean Mellor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(21 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Robert Anthony McDermott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ravensholme Heaton Bolton Greater Manchester BL1 5TN |
Secretary Name | Bernadette McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Ravensholme Heaton Bolton Greater Manchester BL1 5TN |
Director Name | Diane Bogle |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Devonshire Court Devonshire Road Heaton Bolton Lancashire BL1 4QN |
Secretary Name | Lesley Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 3 Devonshire Court Devonshire Road Heaton Bolton Lancashire BL1 4QN |
Secretary Name | Philip Garth Bogle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Devonshire Court Devonshire Road Heaton Bolton Lancashire BL1 4QN |
Secretary Name | Jean Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | 10 Devonshire Court Devonshire Road Bolton Greater Manchester BL1 4QN |
Secretary Name | Mr Nigel Gordon Holt |
---|---|
Status | Resigned |
Appointed | 01 September 2023(21 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 April 2024) |
Role | Company Director |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01204 841876 |
---|---|
Telephone region | Bolton |
Registered Address | 29 Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alan Fredrick Horton & Kathleen Ann Horton 11.11% Ordinary |
---|---|
1 at £1 | Dr Bajaj 11.11% Ordinary |
1 at £1 | Elaine Dawn Wilcox & Richard Barras Lynch 11.11% Ordinary |
1 at £1 | Howard Norman Thomas & Jean Elizabeth Thomas 11.11% Ordinary |
1 at £1 | Jean Mellor 11.11% Ordinary |
1 at £1 | Leela Joseph & George Joseph 11.11% Ordinary |
1 at £1 | Magdelena Cabaj 11.11% Ordinary |
1 at £1 | Marie Jacqueline Hawkins 11.11% Ordinary |
1 at £1 | Philip Cunningham 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,370 |
Cash | £18,784 |
Current Liabilities | £414 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
20 July 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
23 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
24 April 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
9 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
22 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
27 May 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
13 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
2 June 2010 | Appointment of Jean Mellor as a secretary (3 pages) |
2 June 2010 | Appointment of Jean Mellor as a secretary (3 pages) |
6 May 2010 | Termination of appointment of Diane Bogle as a director (1 page) |
6 May 2010 | Termination of appointment of Diane Bogle as a director (1 page) |
6 May 2010 | Termination of appointment of Philip Bogle as a secretary (1 page) |
6 May 2010 | Termination of appointment of Philip Bogle as a secretary (1 page) |
25 February 2010 | Director's details changed for Diane Bogle on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jean Elizabeth Thomas on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jean Elizabeth Thomas on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jean Elizabeth Thomas on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (9 pages) |
25 February 2010 | Director's details changed for Diane Bogle on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (9 pages) |
25 February 2010 | Director's details changed for Diane Bogle on 1 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (7 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (7 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 March 2007 | Return made up to 25/02/07; full list of members (10 pages) |
31 March 2007 | Return made up to 25/02/07; full list of members (10 pages) |
28 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 April 2006 | Return made up to 25/02/06; full list of members (10 pages) |
3 April 2006 | Return made up to 25/02/06; full list of members (10 pages) |
8 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 March 2005 | Return made up to 25/02/05; full list of members (11 pages) |
2 March 2005 | Return made up to 25/02/05; full list of members (11 pages) |
28 September 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Return made up to 25/02/04; full list of members
|
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Return made up to 25/02/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 November 2003 | Ad 25/06/02-23/08/02 £ si 7@1 (3 pages) |
27 November 2003 | Ad 25/06/02-23/08/02 £ si 7@1 (3 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 97-101 chorley road swinton manchester M27 4AB (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 97-101 chorley road swinton manchester M27 4AB (1 page) |
24 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
24 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
25 February 2002 | Incorporation (18 pages) |
25 February 2002 | Incorporation (18 pages) |