Farnworth
Bolton
Lancashire
BL4 7NS
Director Name | Mr David Stanley Wakerley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2017(14 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Secretary Name | Laura Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Dixon Green Drive Farnworth Bolton Lancashire BL4 7EQ |
Secretary Name | Mark Russell Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | 4 The Lodge Great Harwood Blackburn Lancs BB6 7NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Offices 1 And 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £294 |
Cash | £2,008 |
Current Liabilities | £13,527 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2023 | Application to strike the company off the register (1 page) |
5 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
15 June 2023 | Change of details for Mr David Stanley Wakerley as a person with significant control on 6 April 2023 (2 pages) |
15 June 2023 | Director's details changed for Ms Vivienne Marie Ryan on 6 April 2023 (2 pages) |
15 June 2023 | Change of details for Ms Vivienne Marie Ryan as a person with significant control on 6 April 2023 (2 pages) |
15 June 2023 | Director's details changed for Mr David Stanley Wakerley on 6 April 2023 (2 pages) |
20 April 2023 | Registered office address changed from C/O Higsons Chartered Accountants, 93 Market Street, Farnworth Bolton BL4 7NS to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 20 April 2023 (1 page) |
18 October 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
18 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
29 June 2022 | Change of details for Ms Vivienne Marie Ryan as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
23 April 2018 | Notification of David Stanley Wakerley as a person with significant control on 1 July 2017 (2 pages) |
23 April 2018 | Appointment of Mr David Stanley Wakerley as a director on 1 July 2017 (2 pages) |
23 April 2018 | Change of details for Ms Vivienne Marie Ryan as a person with significant control on 1 July 2017 (2 pages) |
23 April 2018 | Statement of capital following an allotment of shares on 1 July 2017
|
7 February 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
21 July 2017 | Notification of Vivienne Ryan as a person with significant control on 26 June 2016 (2 pages) |
21 July 2017 | Notification of Vivienne Ryan as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Vivienne Ryan as a person with significant control on 26 June 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Director's details changed for Vivienne Ryan on 18 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Vivienne Ryan on 18 June 2011 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
20 June 2008 | Appointment terminated secretary mark taylor (1 page) |
20 June 2008 | Appointment terminated secretary mark taylor (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 June 2005 | Return made up to 25/06/05; full list of members
|
29 June 2005 | Return made up to 25/06/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
1 July 2004 | Return made up to 25/06/04; full list of members
|
1 July 2004 | Return made up to 25/06/04; full list of members
|
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: 44 chapman crescent, kenton harrow middlesex HA3 0TE (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: 44 chapman crescent, kenton harrow middlesex HA3 0TE (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
25 June 2003 | Incorporation (16 pages) |
25 June 2003 | Incorporation (16 pages) |