Bradshaw
Bolton
Lancashire
BL2 3EQ
Director Name | Mrs Janet Elizabeth Woods |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 8 months (closed 17 November 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ |
Secretary Name | Mr Ian John Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 8 months (closed 17 November 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.techsure.ie |
---|
Registered Address | 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£49,814 |
Cash | £4,976 |
Current Liabilities | £93,513 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2020 | Application to strike the company off the register (3 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 March 2015 | Registered office address changed from S Berry & Co 27 Mawdsley Street Bolton Lancashire BL1 1LN to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from S Berry & Co 27 Mawdsley Street Bolton Lancashire BL1 1LN to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from S Berry & Co 27 Mawdsley Street Bolton Lancashire BL1 1LN to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 3 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Director's details changed for Janet Elizabeth Woods on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Janet Elizabeth Woods on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Ian John Woods on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ian John Woods on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Ian John Woods on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Janet Elizabeth Woods on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 27 mawdsley street bolton BL1 1LN (1 page) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 27 mawdsley street bolton BL1 1LN (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Incorporation (9 pages) |
1 March 2002 | Incorporation (9 pages) |