8 Manchester Road
Bury
Lancashire
BL9 0ED
Director Name | Mr John William Gladwin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2005(3 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 06 February 2020) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 63 Hanworth Road Hampton TW12 3EA |
Secretary Name | Mr Paul Vincent Freary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2005(3 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 06 February 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Salisbury Road Bolton Lancashire BL6 6LN |
Director Name | Keith Malcolm Hamilton Donald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 251 Upper Richmond Road London SW15 6SW |
Director Name | Mary Philomena Donald |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2002(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2003) |
Role | Psychologist |
Correspondence Address | 251 Upper Richmond Road London SW15 6SW |
Director Name | Caroline Mary Gladwin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 63 Hanworth Road Hampton TW12 3EA |
Director Name | Mr John William Gladwin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Hanworth Road Hampton TW12 3EA |
Secretary Name | Keith Malcolm Hamilton Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 251 Upper Richmond Road London SW15 6SW |
Director Name | Andrew Farnworth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 2003) |
Role | Manager |
Correspondence Address | 161a Queens Crescent London NW5 4EA |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | www.foot-traffic.co.uk |
---|---|
Telephone | 01204 301230 |
Telephone region | Bolton |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
10 at £1 | John William Gladwin 50.00% Ordinary |
---|---|
10 at £1 | Paul Vincent Freary 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,089 |
Current Liabilities | £4,323 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 August 2018 | Registered office address changed from 463 Blackburn Road Astley Bridge Bolton Lancashire BL1 8NN to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 29 August 2018 (2 pages) |
24 August 2018 | Resolutions
|
24 August 2018 | Appointment of a voluntary liquidator (3 pages) |
24 August 2018 | Statement of affairs (8 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 November 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
18 November 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
26 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
5 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Registered office address changed from 463 Blackburn Road, Astley Bridge, Bolton Lancashire BL1 8NN on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 463 Blackburn Road, Astley Bridge, Bolton Lancashire BL1 8NN on 26 April 2011 (1 page) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
13 May 2010 | Director's details changed for John William Gladwin on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Paul Vincent Freary on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for John William Gladwin on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Paul Vincent Freary on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for John William Gladwin on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Paul Vincent Freary on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 February 2010 | Amended accounts made up to 30 April 2009 (10 pages) |
6 February 2010 | Amended accounts made up to 30 April 2009 (10 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 15 palm street bolton BL1 8PQ (1 page) |
11 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
11 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 15 palm street bolton BL1 8PQ (1 page) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
13 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Return made up to 25/04/05; full list of members
|
20 June 2005 | Return made up to 25/04/05; full list of members
|
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 251 upper richmond road london SW15 6SW (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 251 upper richmond road london SW15 6SW (1 page) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
4 August 2004 | Amended accounts made up to 30 April 2003 (5 pages) |
4 August 2004 | Amended accounts made up to 30 April 2003 (5 pages) |
16 July 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
16 July 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
14 August 2003 | Company name changed blue horizon partnership LIMITED\certificate issued on 14/08/03 (2 pages) |
14 August 2003 | Company name changed blue horizon partnership LIMITED\certificate issued on 14/08/03 (2 pages) |
20 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
20 May 2002 | Ad 06/05/02--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
20 May 2002 | Ad 06/05/02--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 376 euston road london NW1 3BL (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 376 euston road london NW1 3BL (1 page) |
14 May 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (16 pages) |
25 April 2002 | Incorporation (16 pages) |