Bolton
Lancashire
BL1 6RU
Director Name | Mr Sean Laurence John Williams |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Insulation Engineer |
Country of Residence | England |
Correspondence Address | 28 Cliftonville Drive Swinton Manchester M27 5NA |
Secretary Name | Mr Sean Laurence John Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Role | Insulation Engineer |
Country of Residence | England |
Correspondence Address | 28 Cliftonville Drive Swinton Manchester M27 5NA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Mr S. Williams 50.00% Ordinary |
---|---|
1 at £1 | Mr T. Longworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,669 |
Cash | £14,311 |
Current Liabilities | £16,888 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 8 August 2023 (overdue) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
4 October 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
30 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
14 September 2016 | Registered office address changed from 4 Woodberry Close Canvey Island Essex SS8 9PP to 89 Chorley Road Swinton Manchester M27 4AA on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 4 Woodberry Close Canvey Island Essex SS8 9PP to 89 Chorley Road Swinton Manchester M27 4AA on 14 September 2016 (1 page) |
6 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
3 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 July 2014 | Registered office address changed from 148 High Street Canvey Island Essex SS8 7SL on 2 July 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 July 2014 | Registered office address changed from 148 High Street Canvey Island Essex SS8 7SL on 2 July 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 July 2014 | Registered office address changed from 148 High Street Canvey Island Essex SS8 7SL on 2 July 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Registered office address changed from 203 High Street Canvey Island Essex SS8 7RN on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 203 High Street Canvey Island Essex SS8 7RN on 17 October 2012 (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 January 2012 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Sean Laurence John Williams on 25 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Terry Longworth on 25 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Sean Laurence John Williams on 25 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Terry Longworth on 25 July 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
30 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 1A gainsborough avenue canvey island essex SS8 7LU (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 1A gainsborough avenue canvey island essex SS8 7LU (1 page) |
14 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
19 August 2003 | Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2003 | Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (18 pages) |
25 July 2003 | Incorporation (18 pages) |