Princess Road Lostock
Bolton
BL6 4DR
Director Name | Mr Lawrence James Cafferty |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 March 2002(1 day after company formation) |
Appointment Duration | 16 years, 4 months (closed 17 July 2018) |
Role | Co Director |
Country of Residence | Spain |
Correspondence Address | The Grange Princess Road Lostock Bolton BL6 4DR |
Secretary Name | Mrs Joanne Denise Cafferty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(1 day after company formation) |
Appointment Duration | 16 years, 4 months (closed 17 July 2018) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Princess Road Lostock Bolton BL6 4DR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | bsjinvest.co.uk |
---|
Registered Address | Berkeley House 1 Churchbank Bolton Lancashire BL1 1HX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
50 at £1 | Joanne Denise Cafferty 50.00% Ordinary |
---|---|
50 at £1 | Lawrence J. Cafferty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,363 |
Cash | £5,296 |
Current Liabilities | £28,723 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Lawrence Cafferty on 1 November 2009 (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mrs Joanne Denise Cafferty on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Lawrence Cafferty on 1 November 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Joanne Denise Cafferty on 1 November 2009 (1 page) |
12 April 2010 | Secretary's details changed for Joanne Denise Cafferty on 1 November 2009 (1 page) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mrs Joanne Denise Cafferty on 1 November 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Joanne Denise Cafferty on 1 November 2009 (1 page) |
12 April 2010 | Director's details changed for Lawrence Cafferty on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Mrs Joanne Denise Cafferty on 1 November 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 June 2008 | Return made up to 20/03/08; full list of members (4 pages) |
18 June 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 May 2005 | Return made up to 20/03/05; full list of members
|
12 May 2005 | Return made up to 20/03/05; full list of members
|
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 November 2004 | Company name changed berkeley st james (uk) LTD\certificate issued on 03/11/04 (3 pages) |
3 November 2004 | Company name changed berkeley st james (uk) LTD\certificate issued on 03/11/04 (3 pages) |
19 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 June 2003 | Return made up to 20/03/03; full list of members
|
2 June 2003 | Return made up to 20/03/03; full list of members
|
21 March 2003 | Registered office changed on 21/03/03 from: 1 churchbank bolton lancashire BL1 1HX (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 1 churchbank bolton lancashire BL1 1HX (1 page) |
6 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: the copse 63 the woodlands bolton BL6 4JD (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: the copse 63 the woodlands bolton BL6 4JD (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW (1 page) |
24 April 2002 | Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Ad 21/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW (1 page) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Incorporation (9 pages) |
20 March 2002 | Incorporation (9 pages) |