Handel Street
Bolton
BL1 8BL
Director Name | Mr Gerard Nicholas Ratcliffe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Falcon Mill 3rd Floor Handel Street Bolton BL1 8BL |
Secretary Name | Mr James Fraser Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Falcon Mill 3rd Floor Handel Street Bolton BL1 8BL |
Director Name | Mrs Karen Brown Avery |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Asterley Shrewsbury Shropshire SY5 0AR Wales |
Director Name | Michael John Avery |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 26 Loveridge Close Andover Hampshire SP10 5ND |
Secretary Name | Mrs Karen Brown Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Asterley Shrewsbury Shropshire SY5 0AR Wales |
Secretary Name | Ronald Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 September 2003) |
Role | Company Director |
Correspondence Address | Lantern Lodge 56 Morris Road Broadway Worcestershire WR12 7RE |
Secretary Name | Mr Michael John Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Asterley Shrewsbury Shropshire SY5 0AR Wales |
Director Name | Mr Michael John Avery |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2010) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | The Stables Asterley Shrewsbury Shropshire SY5 0AR Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 April 2003) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Telephone | 0800 1218246 |
---|---|
Telephone region | Freephone |
Registered Address | Lawson Fox Falcon Mill 3rd Floor Handel Street Bolton BL1 8BL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£173,956 |
Current Liabilities | £1,410,163 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
29 June 2012 | Delivered on: 5 July 2012 Persons entitled: Nwf (Development Capital) LP Classification: Debenture Secured details: All monies due or to become due from the company to the fund on any account whatsoever. Particulars: Fixed and floating charges over the assets undertaking and business of the company. Outstanding |
---|---|
15 February 2010 | Delivered on: 20 February 2010 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Registered office address changed from Unit 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to C/O Lawson Fox Falcon Mill 3rd Floor Handel Street Bolton BL1 8BL on 12 September 2016 (1 page) |
12 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Registered office address changed from Unit 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to C/O Lawson Fox Falcon Mill 3rd Floor Handel Street Bolton BL1 8BL on 12 September 2016 (1 page) |
12 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
25 June 2014 | Director's details changed for Mr James Fraser Dean on 1 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr James Fraser Dean on 1 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr James Fraser Dean on 1 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Gerard Nicholas Ratcliffe on 1 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Gerard Nicholas Ratcliffe on 1 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Gerard Nicholas Ratcliffe on 1 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Secretary's details changed for Mr James Fraser Dean on 1 June 2014 (1 page) |
25 June 2014 | Secretary's details changed for Mr James Fraser Dean on 1 June 2014 (1 page) |
25 June 2014 | Secretary's details changed for Mr James Fraser Dean on 1 June 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DZ United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DZ United Kingdom on 25 March 2013 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 November 2011 | Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ United Kingdom on 16 November 2011 (1 page) |
4 August 2011 | Secretary's details changed for James Fraser Dean on 1 December 2010 (2 pages) |
4 August 2011 | Secretary's details changed for James Fraser Dean on 1 December 2010 (2 pages) |
4 August 2011 | Director's details changed for Mr James Fraser Dean on 1 December 2010 (2 pages) |
4 August 2011 | Director's details changed for Mr James Fraser Dean on 1 December 2010 (2 pages) |
4 August 2011 | Director's details changed for Mr James Fraser Dean on 1 December 2010 (2 pages) |
4 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Secretary's details changed for James Fraser Dean on 1 December 2010 (2 pages) |
5 July 2011 | Registered office address changed from Eccleston Court Hill Road Eccleston Chester CH4 9HG on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Eccleston Court Hill Road Eccleston Chester CH4 9HG on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Eccleston Court Hill Road Eccleston Chester CH4 9HG on 5 July 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Termination of appointment of Karen Avery as a director (2 pages) |
22 February 2010 | Termination of appointment of Karen Avery as a director (2 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2010 | Termination of appointment of Michael Avery as a director (1 page) |
15 February 2010 | Termination of appointment of Michael Avery as a director (1 page) |
19 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (7 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (7 pages) |
24 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
24 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
30 January 2009 | Return made up to 18/06/08; change of members
|
30 January 2009 | Return made up to 18/06/08; change of members
|
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: the stables asterley, minsterley shrewsbury shropshire SY5 0AR (1 page) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: the stables asterley, minsterley shrewsbury shropshire SY5 0AR (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
14 August 2007 | Return made up to 18/06/07; no change of members (6 pages) |
14 August 2007 | Return made up to 18/06/07; no change of members (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
12 July 2003 | Return made up to 18/06/03; full list of members
|
12 July 2003 | Return made up to 18/06/03; full list of members
|
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
16 May 2003 | Registered office changed on 16/05/03 from: c/o smith & williamson old library chambers 21 chipper lane, salisbury wiltshire SP1 1BG (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: c/o smith & williamson old library chambers 21 chipper lane, salisbury wiltshire SP1 1BG (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
18 June 2002 | Incorporation (18 pages) |
18 June 2002 | Incorporation (18 pages) |