Bolton
BL3 4TG
Director Name | Mrs Irene Parkinson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ladyhill Breeze Hill Road Atherton Manchester Lancashire M46 9HJ |
Director Name | Mr William Barry Parkinson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ladyhill Breeze Hill Road Atherton Manchester Lancashire M46 9HJ |
Director Name | Mrs Lorraine Warke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Waterslea Drive Heaton Bolton BL1 5FJ |
Secretary Name | Mrs Irene Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyhill Breeze Hill Road Atherton Manchester Lancashire M46 9HJ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | sportsturfdrainage.co.uk |
---|
Registered Address | Ladyhill Breeze Hill Road Atherton Manchester M46 9HJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £20,874 |
Cash | £31,771 |
Current Liabilities | £22,915 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Registered office address changed from Standish Golf Centre Rectory Lane, Standish Wigan WN6 0XD on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Standish Golf Centre Rectory Lane, Standish Wigan WN6 0XD on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Standish Golf Centre Rectory Lane, Standish Wigan WN6 0XD on 9 December 2010 (1 page) |
3 February 2010 | Director's details changed for Lorraine Warke on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Lorraine Warke on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Ian William Parkinson on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Ian William Parkinson on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Lorraine Warke on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Ian William Parkinson on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Return made up to 06/01/08; full list of members (5 pages) |
3 September 2008 | Return made up to 06/01/08; full list of members (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Return made up to 06/01/07; full list of members (3 pages) |
25 June 2007 | Return made up to 06/01/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Return made up to 06/01/05; full list of members
|
27 September 2005 | Return made up to 06/01/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2004 | Return made up to 06/01/04; full list of members (9 pages) |
23 February 2004 | Return made up to 06/01/04; full list of members (9 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
20 January 2003 | Ad 06/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Ad 06/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
6 January 2003 | Incorporation (12 pages) |
6 January 2003 | Incorporation (12 pages) |