The Parklands
Bolton
BL6 4SD
Secretary Name | Mrs Christine Gaynor Hodgson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres Towers Road, Poynton Stockport Cheshire SK12 1DA |
Director Name | Mr Callum Boothroyd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2013(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 57 Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ |
Director Name | Mr Alan Norman Hodgson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2014(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Towers Road Poynton Stockport Cheshire SK12 1DA |
Website | cselimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9414555 |
Telephone region | Manchester |
Registered Address | Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
2 at £1 | Mr Alan Norman Hodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,465 |
Cash | £62,044 |
Current Liabilities | £111,410 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 24 June 2022 (overdue) |
22 December 2023 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023 (2 pages) |
---|---|
14 June 2023 | Liquidators' statement of receipts and payments to 18 May 2023 (16 pages) |
26 May 2022 | Registered office address changed from 67 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 May 2022 (2 pages) |
25 May 2022 | Resolutions
|
25 May 2022 | Appointment of a voluntary liquidator (3 pages) |
25 May 2022 | Statement of affairs (9 pages) |
24 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
3 June 2021 | Second filing of Confirmation Statement dated 10 June 2020 (3 pages) |
26 May 2021 | Notification of B2B Business Group Ltd as a person with significant control on 18 November 2019 (2 pages) |
26 May 2021 | Cessation of Alan Norman Hodgson as a person with significant control on 18 November 2019 (1 page) |
26 May 2021 | Statement of capital following an allotment of shares on 1 December 2019
|
26 May 2021 | Cessation of Allan Smith as a person with significant control on 13 June 2019 (1 page) |
9 March 2021 | Registered office address changed from 57 Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to 67 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA on 9 March 2021 (1 page) |
14 October 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
12 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 10 June 2020 with no updates
|
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
12 June 2019 | Notification of Allan Smith as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Alan Norman Hodgson as a director on 12 June 2019 (1 page) |
1 March 2019 | Termination of appointment of Callum Boothroyd as a director on 1 March 2019 (1 page) |
20 February 2019 | Appointment of Mr Allan Carl Smith as a director on 20 February 2019 (2 pages) |
18 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 October 2015 | Termination of appointment of Christine Gaynor Hodgson as a secretary on 31 August 2015 (1 page) |
28 October 2015 | Termination of appointment of Christine Gaynor Hodgson as a secretary on 31 August 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 December 2014 | Appointment of Mr Alan Norman Hodgson as a director on 10 July 2014 (2 pages) |
19 December 2014 | Appointment of Mr Alan Norman Hodgson as a director on 10 July 2014 (2 pages) |
17 June 2014 | Registered office address changed from Greenacres, Towers Road Poynton Cheshire SK12 1DA on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Greenacres, Towers Road Poynton Cheshire SK12 1DA on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 March 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
3 March 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
22 August 2013 | Termination of appointment of Alan Hodgson as a director (1 page) |
22 August 2013 | Appointment of Mr Callum Boothroyd as a director (2 pages) |
22 August 2013 | Appointment of Mr Callum Boothroyd as a director (2 pages) |
22 August 2013 | Termination of appointment of Alan Hodgson as a director (1 page) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Company name changed computer services & engineering LIMITED\certificate issued on 27/03/12
|
27 March 2012 | Company name changed computer services & engineering LIMITED\certificate issued on 27/03/12
|
9 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
27 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
15 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
22 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
29 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
10 June 2003 | Incorporation (12 pages) |
10 June 2003 | Incorporation (12 pages) |