Company NameCapitol Close Management Company Limited
Company StatusActive
Company Number04518524
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Emma Hargreaves
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleSalon Owner
Country of ResidenceEngland
Correspondence Address85/87 Market Street
Westhoughton
Bolton
BL5 3AA
Director NameMr Paul Raby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address85/87 Market Street
Westhoughton
Bolton
BL5 3AA
Director NameMiss Deborah Morrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCustomer Service Advisor
Country of ResidenceEngland
Correspondence Address85/87 Market Street
Westhoughton
Bolton
BL5 3AA
Director NameMrs Julie Lomax
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleMedical Secretary/Photographer
Country of ResidenceEngland
Correspondence Address85/87 Market Street
Westhoughton
Bolton
BL5 3AA
Director NameMiss Sally Daly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address85/87 Market Street
Westhoughton
Bolton
BL5 3AA
Secretary NameP R Gibbs & Co. Ltd (Corporation)
StatusCurrent
Appointed04 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address85-87 Market Street Market Street
Westhoughton
Bolton
BL5 3AA
Director NameMr Edward Barnard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressForestside
16 Lostock Junction Lane
Bolton
BL6 4JR
Secretary NameRaymond Johnson
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Perendale Rise
Astley Bridge
Bolton
Lancashire
BL1 6RY
Director NameDr Peter Anthony Saul
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 October 2004)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSuckling Calf Farm Old Lane
Horwich
Bolton
Lancashire
BL6 6QL
Secretary NameDr Peter Anthony Saul
NationalityBritish
StatusResigned
Appointed30 January 2004(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 October 2004)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSuckling Calf Farm Old Lane
Horwich
Bolton
Lancashire
BL6 6QL
Director NameDenise Marion Hunt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2008)
RoleRetired
Correspondence Address1 Woodland Vale
Lakeside
Ulverston
Cumbria
LA12 8DR
Director NamePeter Graham Rigby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2008)
RoleHeadboard Manufacturer
Correspondence AddressApartment 2 26 Capitol Close
Off Moss Lane
Bolton
Lancashire
BL1 6LU
Director NameRichard George Higgs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 year, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 October 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Capitol Close
Off Moss Lane
Bolton
Lancashire
BL1 6LU
Director NameClive Gibbons
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 15 March 2009)
RoleRetired
Correspondence AddressApartment 3
28 Captiol Close Off Moss Lane
Bolton
Lancashire
BL1 6LU
Director NameKathleen Margaret Kidd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 August 2004)
RoleCompany Director
Correspondence AddressApartment 6 6 Capitol Close
Off Moss Lane
Bolton
Lancashire
BL1 6LU
Director NameColin John Lynch
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(1 year, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Capitol Close
Smithills
Bolton
BL1 6LU
Director NameMr Michael John Allen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 August 2008)
RoleBusiness Devt Mgr
Country of ResidenceEngland
Correspondence AddressGrassmoor House
Radford Road
Alvechurch
West Midlands
B48 7DT
Director NameKeith Arthur Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2004(1 year, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 October 2017)
RoleJeweller
Country of ResidenceEngland
Correspondence Address16 Capitol Close
Bolton
Lancashire
BL1 6LU
Director NameMiss Sally Daly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 October 2017)
RoleMedical Sales Rep
Country of ResidenceEngland
Correspondence Address14 Capitol Close
Smithills
Bolton
Lancashire
BL1 6LU
Director NameKenneth Grundy
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Capitol Close
Bolton
Lancashire
BL1 6LU
Director NameThomas Edward Harrison
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(1 year, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Capitol Close
Smithhills
Bolton
Lancashire
BL1 6LU
Director NameMichael James O'Donnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(2 years, 1 month after company formation)
Appointment Duration13 years (resigned 19 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Capitol Close
Bolton
Lancashire
BL1 6LU
Secretary NameMichael James O'Donnell
NationalityBritish
StatusResigned
Appointed05 October 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Capitol Close
Bolton
Lancashire
BL1 6LU
Secretary NameMr David Woods
NationalityBritish
StatusResigned
Appointed18 December 2007(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 17 Fernleigh
45 Sharples Park
Bolton
BL1 6PG
Secretary NameMrs Victoria Jane Morris
StatusResigned
Appointed03 May 2016(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 May 2017)
RoleCompany Director
Correspondence Address43 New Court Drive
Egerton
Bolton
BL7 9XA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Lee Lane Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brenda Gibbons
7.14%
Ordinary
1 at £1Colin John Lynch
7.14%
Ordinary
1 at £1John Richard Noon & Deborah Jean Morrey
7.14%
Ordinary
1 at £1Judy Williams
7.14%
Ordinary
1 at £1Keith Arthur Taylor & Clare Margaret Taylor
7.14%
Ordinary
1 at £1Michael James O'donnell
7.14%
Ordinary
1 at £1Miss Martin
7.14%
Ordinary
1 at £1Mr Lamoury & Mrs Lamoury
7.14%
Ordinary
1 at £1Mr S. Marino
7.14%
Ordinary
1 at £1Richard George Higgs
7.14%
Ordinary
1 at £1Robert Mcshane & Ann Mcshane
7.14%
Ordinary
1 at £1Sally Daly
7.14%
Ordinary
1 at £1Shaun Anthony Lomax & Julie Ann Lomax
7.14%
Ordinary
1 at £1Thomas Harrison & Patricia Harrison
7.14%
Ordinary

Financials

Year2014
Net Worth£14
Cash£1,162
Current Liabilities£1,148

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
17 March 2023Registered office address changed from 85/87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY on 17 March 2023 (1 page)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
5 November 2021Appointment of Mrs Julie Lomax as a director on 4 November 2021 (2 pages)
4 November 2021Appointment of Mr Paul Raby as a director on 4 November 2021 (2 pages)
4 November 2021Registered office address changed from 18 Birkett Drive Bolton Lancashire BL1 7DE England to 85/87 Market Street Westhoughton Bolton BL5 3AA on 4 November 2021 (1 page)
4 November 2021Appointment of P R Gibbs & Co. Ltd as a secretary on 4 November 2021 (2 pages)
4 November 2021Appointment of Miss Sally Daly as a director on 4 November 2021 (2 pages)
4 November 2021Appointment of Miss Deborah Morrey as a director on 4 November 2021 (2 pages)
4 November 2021Director's details changed for Miss Deborah Morrey on 4 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
1 October 2019Registered office address changed from 18 Birkett Drive Birkett Drive Bolton BL1 7DE England to 18 Birkett Drive Bolton Lancashire BL1 7DE on 1 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 November 2018Total exemption full accounts made up to 31 December 2016 (4 pages)
15 November 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
15 November 2018Administrative restoration application (3 pages)
15 November 2018Confirmation statement made on 23 August 2018 with no updates (2 pages)
13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2017Termination of appointment of Colin John Lynch as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Michael James O'donnell as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Sally Daly as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Colin John Lynch as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Michael James O'donnell as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Sally Daly as a director on 19 October 2017 (1 page)
18 October 2017Termination of appointment of Thomas Edward Harrison as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Thomas Edward Harrison as a director on 18 October 2017 (1 page)
16 October 2017Termination of appointment of Richard George Higgs as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Keith Arthur Taylor as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Richard George Higgs as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Richard George Higgs as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Keith Arthur Taylor as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Richard George Higgs as a director on 16 October 2017 (1 page)
27 September 2017Registered office address changed from C/O Mr T E Harrison 2 Capitol Close Bolton BL1 6LU England to 18 Birkett Drive Birkett Drive Bolton BL1 7DE on 27 September 2017 (1 page)
27 September 2017Appointment of Mrs Emma Hargreaves as a director on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
27 September 2017Registered office address changed from C/O Mr T E Harrison 2 Capitol Close Bolton BL1 6LU England to 18 Birkett Drive Birkett Drive Bolton BL1 7DE on 27 September 2017 (1 page)
27 September 2017Appointment of Mrs Emma Hargreaves as a director on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
30 May 2017Termination of appointment of Victoria Jane Morris as a secretary on 29 May 2017 (1 page)
30 May 2017Termination of appointment of Victoria Jane Morris as a secretary on 29 May 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Registered office address changed from 17 Fernleigh 45 Sharples Park Bolton Greater Manchester BL1 6PG to C/O Mr T E Harrison 2 Capitol Close Bolton BL1 6LU on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 17 Fernleigh 45 Sharples Park Bolton Greater Manchester BL1 6PG to C/O Mr T E Harrison 2 Capitol Close Bolton BL1 6LU on 26 September 2016 (1 page)
7 September 2016Appointment of Mrs Victoria Jane Morris as a secretary on 3 May 2016 (2 pages)
7 September 2016Termination of appointment of David Woods as a secretary on 3 May 2016 (1 page)
7 September 2016Appointment of Mrs Victoria Jane Morris as a secretary on 3 May 2016 (2 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 September 2016Termination of appointment of David Woods as a secretary on 3 May 2016 (1 page)
7 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 14
(10 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 14
(10 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 March 2015Termination of appointment of Kenneth Grundy as a director on 12 December 2014 (1 page)
19 March 2015Termination of appointment of Kenneth Grundy as a director on 12 December 2014 (1 page)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 14
(11 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 14
(11 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 14
(11 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 14
(11 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (11 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (11 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (11 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (11 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 August 2010Director's details changed for Kenneth Grundy on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Keith Arthur Taylor on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Michael James O'donnell on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Colin John Lynch on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Thomas Edward Harrison on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Kenneth Grundy on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Michael James O'donnell on 23 August 2010 (2 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (11 pages)
24 August 2010Director's details changed for Sally Daly on 23 August 2010 (2 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (11 pages)
24 August 2010Director's details changed for Thomas Edward Harrison on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Colin John Lynch on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Keith Arthur Taylor on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Sally Daly on 23 August 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 August 2009Appointment terminated director clive gibbons (1 page)
25 August 2009Return made up to 23/08/09; full list of members (10 pages)
25 August 2009Return made up to 23/08/09; full list of members (10 pages)
25 August 2009Appointment terminated director clive gibbons (1 page)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 August 2008Return made up to 23/08/08; full list of members (13 pages)
28 August 2008Return made up to 23/08/08; full list of members (13 pages)
27 August 2008Appointment terminated director michael allen (1 page)
27 August 2008Appointment terminated director denise hunt (1 page)
27 August 2008Appointment terminated director denise hunt (1 page)
27 August 2008Appointment terminated director peter rigby (1 page)
27 August 2008Appointment terminated director michael allen (1 page)
27 August 2008Appointment terminated director peter rigby (1 page)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: 6 capitol close bolton lancashire BL1 6LU (1 page)
8 January 2008Registered office changed on 08/01/08 from: 6 capitol close bolton lancashire BL1 6LU (1 page)
3 September 2007Return made up to 23/08/07; full list of members (6 pages)
3 September 2007Return made up to 23/08/07; full list of members (6 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2006Return made up to 23/08/06; full list of members (6 pages)
23 August 2006Return made up to 23/08/06; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2006Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(17 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 January 2006Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(17 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(15 pages)
15 November 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(15 pages)
15 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: first floor delph house 877/879 moss bank way bolton BL1 5SN (1 page)
23 September 2004Registered office changed on 23/09/04 from: first floor delph house 877/879 moss bank way bolton BL1 5SN (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 July 2004Ad 20/09/03-30/01/04 £ si 2@1=2 £ ic 9/11 (2 pages)
15 July 2004Ad 20/09/03-30/01/04 £ si 2@1=2 £ ic 9/11 (2 pages)
1 December 2003Ad 28/02/03--------- £ si 7@1 (4 pages)
1 December 2003Ad 28/02/03--------- £ si 7@1 (4 pages)
14 November 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
23 August 2002Incorporation (21 pages)
23 August 2002Incorporation (21 pages)