Sharples
Bolton
BL1 7AW
Secretary Name | Geoffrey Brian Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bramley Road Sharples Bolton BL1 7AW |
Director Name | Alastair Petrie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Honiton Way Middlewich Cheshire CW10 9QS |
Director Name | Mrs Diana San Juan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phillipsons Farm Tithe Barn Lane, Heapey Chorley Lancashire PR6 9BX |
Director Name | Diana San Juan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Phillipsons Barn Tithebarn Lane, Heapey Chorley Lancashire PR6 9BX |
Registered Address | Unit 1004,Berkeley House Great Bank Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XU |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Year | 2014 |
---|---|
Net Worth | -£15,907 |
Cash | £580 |
Current Liabilities | £51,566 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
14 January 2010 | Registered office address changed from the Design Centre Bernstein Campus Wingates Ind Estate Westhoughton Bolton Lancashire BL5 3XY on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from The Design Centre Bernstein Campus Wingates Ind Estate Westhoughton Bolton Lancashire BL5 3XY on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 19/12/04; full list of members
|
21 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members
|
20 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: the design centre bernsyein campus, wingates ind park westoughton, bolton lancashire BL5 3XU (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: the design centre bernsyein campus, wingates ind park westoughton, bolton lancashire BL5 3XU (1 page) |
19 December 2002 | Incorporation (16 pages) |
19 December 2002 | Incorporation (16 pages) |