Westhoughton
Bolton
Lancashire
BL5 3JD
Director Name | Mr Peter John Southby |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Secretary Name | Ms Caroline Louise Farbridge |
---|---|
Status | Closed |
Appointed | 03 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 August 2016) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Neil Ernest Henderson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Longsight Harwood Bolton Lancashire BL2 3JA |
Secretary Name | Mrs Christine Anne Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 180 Longsight Harwood Bolton Lancashire BL2 3JA |
Director Name | Mr Paul Simon Henderson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Acremead 9 Great Coates Road Grimsby DN34 4NA |
Director Name | Kerry Angela Henderson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2008) |
Role | Operations Director |
Correspondence Address | Acremead 9 Great Coates Road Grimsby DN34 4NA |
Secretary Name | Kerry Angela Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2008) |
Role | Operations Director |
Correspondence Address | Acremead 9 Great Coates Road Grimsby DN34 4NA |
Director Name | Daniel Wakefield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Pine Road Bournemouth Dorset BH9 1NB |
Director Name | Mr Jeremy Stephen William Lee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ascribe House Brancker Street Manchester Road Westhoughton Bolton BL5 3JD |
Director Name | Mr Anthony Stephen Critchlow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ascribe House Brancker Street Westhoughton Bolton Lancashire BL5 3JD |
Secretary Name | Mrs Mandy Joanne Mottram |
---|---|
Status | Resigned |
Appointed | 14 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | 18 Constable Drive Marple Bridge Stockport Cheshire SK6 5BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 21c.it |
---|
Registered Address | Ascribe House Brancker Street Westhoughton Bolton Lancashire BL5 3JD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
100 at £1 | Ascribe Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2011 | Delivered on: 19 March 2011 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 April 2010 | Delivered on: 5 May 2010 Satisfied on: 4 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 January 2009 | Delivered on: 31 January 2009 Satisfied on: 4 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 November 2014 | Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
11 November 2014 | Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
11 November 2014 | Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 September 2014 | Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
17 October 2013 | Satisfaction of charge 3 in full (4 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
30 July 2012 | Registered office address changed from C/O Jeremy Lee Ascribe House Brancker Street Manchester Road Westhoughton Bolton BL5 3JD United Kingdom on 30 July 2012 (1 page) |
27 July 2012 | Termination of appointment of Jeremy Lee as a director (1 page) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts made up to 3 July 2011 (13 pages) |
29 March 2012 | Accounts made up to 3 July 2011 (13 pages) |
20 February 2012 | Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Termination of appointment of Paul Henderson as a director (1 page) |
5 April 2011 | Registered office address changed from C/O Gavin Padbury 21C It Ltd Innovation Centre,Europarc Innovation Way Grimsby Lincolnshire DN37 9TT on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Mr Jeremy Stephen William Lee as a director (2 pages) |
5 April 2011 | Termination of appointment of Daniel Wakefield as a director (1 page) |
5 April 2011 | Appointment of Mr Anthony Stephen Critchlow as a director (2 pages) |
5 April 2011 | Registered office address changed from C/O Gavin Padbury 21C It Ltd Innovation Centre,Europarc Innovation Way Grimsby Lincolnshire DN37 9TT on 5 April 2011 (1 page) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 March 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Registered office address changed from Acremead 9 Great Coates Road Grimsby North East Lincolnshire DN34 4NA on 16 August 2010 (1 page) |
13 August 2010 | Director's details changed for Paul Simon Henderson on 2 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Daniel Wakefield on 2 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Daniel Wakefield on 2 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Paul Simon Henderson on 2 June 2010 (2 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 August 2009 | Return made up to 02/06/09; full list of members (3 pages) |
14 August 2009 | Director's change of particulars / daniel wakefield / 14/08/2009 (1 page) |
18 February 2009 | Return made up to 02/06/08; full list of members (6 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 July 2008 | Director appointed daniel wakefield (2 pages) |
28 April 2008 | Appointment terminated director and secretary kerry henderson (2 pages) |
30 July 2007 | Return made up to 02/06/07; no change of members
|
22 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 May 2007 | Company name changed the chalk circle LIMITED\certificate issued on 17/05/07 (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 3 balder court scartho grimsby humberside DN33 3RD (1 page) |
12 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
30 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
19 May 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
19 May 2004 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
21 April 2004 | Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 180 longsight, harwood bolton lancashire BL2 3JA (1 page) |
11 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
1 July 2003 | Company name changed clearfume energy management syst ems LIMITED\certificate issued on 01/07/03 (2 pages) |
19 June 2002 | New secretary appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
29 May 2002 | Incorporation (17 pages) |