Tyldesley
Manchester
M29 8AL
Director Name | Mr Stephen Lintott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Peter Sumner |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 14 Ulverston Drive Rishton Blackburn Lancashire BB1 4EN |
Secretary Name | Mr Donald Christopher Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Morelands Chorley New Road Bolton Lancashire BL1 5GP |
Director Name | John Patrick Walsh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2005) |
Role | Civil Servant |
Correspondence Address | 5 The Moorlands Bolton Lancashire BL1 5GP |
Director Name | Mr Simon Mahesh Patel |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 20 May 2019) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Heather Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2008) |
Role | Office Worker |
Correspondence Address | 6 The Morelands Chorley New Road Bolton BL1 5GP |
Secretary Name | Sharda Mahesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 May 2019) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 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 | 04 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,923 |
Cash | £1,173 |
Current Liabilities | £144 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
17 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
7 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2019 | Director's details changed for Mr Stephen Lintott on 20 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Sharda Mahesh Patel as a secretary on 20 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Simon Patel as a director on 20 May 2019 (1 page) |
24 May 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
24 May 2019 | Director's details changed for Mr Ian Michael Bolton on 20 May 2019 (2 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
18 October 2018 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Crown House 4 High Street Tyldesley Manchester M29 8AL on 18 October 2018 (1 page) |
20 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Appointment of Mr Stephen Lintott as a director on 18 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Ian Michael Bolton as a director on 18 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Ian Michael Bolton as a director on 18 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Stephen Lintott as a director on 18 September 2016 (2 pages) |
12 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 February 2015 | Secretary's details changed for Sharda Mahesh Patel on 19 February 2015 (1 page) |
19 February 2015 | Secretary's details changed for Sharda Mahesh Patel on 19 February 2015 (1 page) |
19 February 2015 | Director's details changed for Simon Patel on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from 2 the Morelands Chorley New Road Bolton BL1 5GP to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 2 the Morelands Chorley New Road Bolton BL1 5GP to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 19 February 2015 (1 page) |
19 February 2015 | Director's details changed for Simon Patel on 19 February 2015 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (6 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 October 2008 | Secretary appointed sharda patel (2 pages) |
8 October 2008 | Secretary appointed sharda patel (2 pages) |
8 October 2008 | Appointment terminated secretary heather grossman (1 page) |
8 October 2008 | Appointment terminated secretary heather grossman (1 page) |
4 June 2008 | Return made up to 04/03/08; full list of members (5 pages) |
4 June 2008 | Return made up to 04/03/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 April 2007 | Return made up to 04/03/07; full list of members (8 pages) |
21 April 2007 | Return made up to 04/03/07; full list of members (8 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members (9 pages) |
15 March 2005 | Return made up to 04/03/05; full list of members (9 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
5 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 04/03/04; full list of members
|
19 May 2004 | Ad 10/05/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Ad 10/05/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 04/03/04; full list of members
|
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
17 June 2003 | Return made up to 04/03/03; full list of members
|
17 June 2003 | Return made up to 04/03/03; full list of members
|
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (2 pages) |
4 March 2002 | Incorporation (17 pages) |
4 March 2002 | Incorporation (17 pages) |