Horwich
Bolton
Lancashire
BL6 6PT
Director Name | Geoffrey John Lister |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Le Moor Chorley Old Road Horwich Bolton Lancashire BL6 6PT |
Secretary Name | Geoffrey John Lister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Moor Chorley Old Road Horwich Bolton Lancashire BL6 6PT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01204 693833 |
---|---|
Telephone region | Bolton |
Registered Address | Le Moor Chorley Old Road Bolton Lancashire BL6 6PT |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Bottom o' th' Moor |
50 at £1 | Elaine Lister 50.00% Ordinary |
---|---|
50 at £1 | Geoffrey John Lister 50.00% Ordinary |
Year | 2013 |
---|---|
Net Worth | £119 |
Current Liabilities | £3,206 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
---|---|
29 August 2017 | Notification of Elaine Lister as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Geoffrey John Lister as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Registered office address changed from 1 the Morelands Heaton Bolton Lancashire BL1 5GP on 6 May 2011 (1 page) |
6 May 2011 | Secretary's details changed for Geoffrey John Lister on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Elaine Lister on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 1 the Morelands Heaton Bolton Lancashire BL1 5GP on 6 May 2011 (1 page) |
6 May 2011 | Director's details changed for Elaine Lister on 6 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Geoffrey John Lister on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Geoffrey John Lister on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Geoffrey John Lister on 6 May 2011 (2 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: springmount, high bank lane lostock bolton BL6 4DT (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2004 | Return made up to 24/09/04; full list of members (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
7 November 2002 | Ad 16/10/02-18/10/02 £ si 99@1=99 £ ic 1/100 (3 pages) |
6 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 October 2002 | New secretary appointed;new director appointed (1 page) |
16 October 2002 | Incorporation (30 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |