Bolton
Lancashire
BL4 7NS
Director Name | Mark Andrew Wright |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Police Officer |
Correspondence Address | Flat 1 18 Kay Street Rossendale BB4 7LS |
Secretary Name | Ms Jane Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 376 Ringley Road Radcliffe Manchester M26 1FW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | rosehillnursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 525354 |
Telephone region | Bolton |
Registered Address | C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
15 at £1 | J. Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,576 |
Cash | £816 |
Current Liabilities | £114,204 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2022 (overdue) |
19 March 2003 | Delivered on: 25 March 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as former public house known as the waggon & horses, 160 manchester road, bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
19 March 2003 | Delivered on: 25 March 2003 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 February 2024 | Removal of liquidator by court order (20 pages) |
---|---|
13 June 2023 | Liquidators' statement of receipts and payments to 5 May 2023 (17 pages) |
16 May 2022 | Declaration of solvency (5 pages) |
16 May 2022 | Appointment of a voluntary liquidator (3 pages) |
16 May 2022 | Registered office address changed from Carlyle House Chorley New Road Bolton BL1 4BY England to C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 16 May 2022 (2 pages) |
28 April 2022 | Satisfaction of charge 2 in full (2 pages) |
28 April 2022 | Satisfaction of charge 1 in full (1 page) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
5 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 October 2018 | Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to Carlyle House Chorley New Road Bolton BL1 4BY on 29 October 2018 (1 page) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 August 2017 | Notification of Jane Morrissey as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 August 2017 | Notification of Jane Morrissey as a person with significant control on 20 June 2016 (2 pages) |
3 August 2017 | Notification of Jane Morrissey as a person with significant control on 20 June 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
5 April 2016 | Director's details changed for Jane Morrissey on 18 March 2016 (2 pages) |
5 April 2016 | Registered office address changed from 376 Ringley Road Radcliffe Manchester M26 1FW to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 5 April 2016 (1 page) |
5 April 2016 | Director's details changed for Jane Morrissey on 18 March 2016 (2 pages) |
5 April 2016 | Registered office address changed from 376 Ringley Road Radcliffe Manchester M26 1FW to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Jane Morrissey as a secretary on 18 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Jane Morrissey as a secretary on 18 March 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Director's details changed for Jane Morrissey on 17 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Jane Morrissey on 17 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 19 June 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Annual return made up to 19 June 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Purchase of own shares. (2 pages) |
3 January 2010 | Purchase of own shares. (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
2 February 2009 | Return made up to 19/06/08; full list of members; amend (5 pages) |
2 February 2009 | Return made up to 19/06/08; full list of members; amend (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Appointment terminated director mark wright (1 page) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Appointment terminated director mark wright (1 page) |
10 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
10 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 September 2007 | Return made up to 19/06/07; full list of members
|
21 September 2007 | Return made up to 19/06/07; full list of members
|
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 September 2006 | Return made up to 19/06/06; full list of members (7 pages) |
14 September 2006 | Return made up to 19/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 July 2005 | Return made up to 19/06/05; full list of members
|
15 July 2005 | Return made up to 19/06/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Ad 30/06/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
27 August 2002 | Ad 30/06/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
19 June 2002 | Incorporation (9 pages) |
19 June 2002 | Incorporation (9 pages) |