Bolton
Lancashire
BL2 2HR
Director Name | Richard Brisley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 10 Ashton Avenue Altrincham Cheshire WA14 1LG |
Director Name | John Farrant Chalk |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 32 Norris Road Sale Cheshire M33 3QR |
Director Name | Mr Neil David Hughes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Downs Altrincham Cheshire WA14 2TQ |
Secretary Name | Mr Neil David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Downs Altrincham Cheshire WA14 2TQ |
Director Name | David Clive Lancaster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Cumberland Road Sale Cheshire M33 3EW |
Secretary Name | Graeme Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Pine Trees 2a Manchester Road Knutsford Cheshire WA16 0NT |
Director Name | Mr Anthony Prophet |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | C/O Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park Rossini Street Bolton Lancashire BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Neil Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,647 |
Current Liabilities | £20,076 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
12 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2023 | Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR England to C/O Doncaster Corporate Solutions Suite 13Ai - Halliwell Business Park Rossini Street Bolton Lancashire BL1 2AX on 13 March 2023 (1 page) |
28 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
10 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
25 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
2 September 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
20 April 2021 | Termination of appointment of Anthony Prophet as a director on 20 April 2021 (1 page) |
20 April 2021 | Notification of Anthony Prophet as a person with significant control on 12 April 2021 (2 pages) |
12 April 2021 | Cessation of Anthony Prophet as a person with significant control on 12 April 2021 (1 page) |
5 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
11 August 2020 | Registered office address changed from 35 Stamford New Road Altrincham WA14 1EB England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 11 August 2020 (1 page) |
16 April 2020 | Registered office address changed from C/O Hendersons Accountants, Stewart House 139 Tonge Moor Road Bolton BL2 2HR England to 35 Stamford New Road Altrincham WA14 1EB on 16 April 2020 (1 page) |
23 March 2020 | Appointment of Mr Anthony Prophet as a director on 2 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Neil David Hughes as a director on 2 March 2020 (1 page) |
23 March 2020 | Cessation of Neil David Hughes as a person with significant control on 2 March 2020 (1 page) |
23 March 2020 | Notification of Anthony Prophet as a person with significant control on 2 March 2020 (2 pages) |
23 March 2020 | Registered office address changed from Grosvenor House C/O Myersons Solicitors Llp Barrington Road Altrincham Cheshire WA14 1HB England to C/O Hendersons Accountants, Stewart House 139 Tonge Moor Road Bolton BL2 2HR on 23 March 2020 (1 page) |
23 March 2020 | Notification of Edward Prophet as a person with significant control on 2 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Edward Prophet as a director on 2 March 2020 (2 pages) |
27 January 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 February 2017 | Registered office address changed from The Cottages Regent Road Altrincham Cheshire WA14 1RX to Grosvenor House C/O Myersons Solicitors Llp Barrington Road Altrincham Cheshire WA14 1HB on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from The Cottages Regent Road Altrincham Cheshire WA14 1RX to Grosvenor House C/O Myersons Solicitors Llp Barrington Road Altrincham Cheshire WA14 1HB on 13 February 2017 (1 page) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page) |
25 September 2014 | Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page) |
25 September 2014 | Termination of appointment of Graeme Richard Smith as a secretary on 1 January 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 June 2008 | Secretary appointed graeme richard smith (2 pages) |
3 June 2008 | Appointment terminated director david lancaster (1 page) |
3 June 2008 | Appointment terminated director john chalk (1 page) |
3 June 2008 | Appointment terminated secretary neil hughes (1 page) |
3 June 2008 | Secretary appointed graeme richard smith (2 pages) |
3 June 2008 | Appointment terminated director david lancaster (1 page) |
3 June 2008 | Appointment terminated secretary neil hughes (1 page) |
3 June 2008 | Appointment terminated director john chalk (1 page) |
4 November 2007 | Return made up to 10/09/07; no change of members (7 pages) |
4 November 2007 | Return made up to 10/09/07; no change of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 November 2005 | Return made up to 10/09/05; full list of members (7 pages) |
30 November 2005 | Return made up to 10/09/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
3 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
24 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
24 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
2 March 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
2 March 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Ad 21/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 January 2003 | Ad 21/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
29 January 2003 | Company name changed altcom 328 LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed altcom 328 LIMITED\certificate issued on 29/01/03 (2 pages) |
10 September 2002 | Incorporation (20 pages) |
10 September 2002 | Incorporation (20 pages) |