Bolton
Lancashire
BL1 4BY
Director Name | Mrs Maureen Frances Bromley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Mrs Maureen Frances Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01772 861744 |
---|---|
Telephone region | Preston |
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Graham John Bromley 50.00% Ordinary |
---|---|
50 at £1 | Maureen Frances Bromley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,159 |
Cash | £4,416 |
Current Liabilities | £13,705 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2023 | Application to strike the company off the register (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
4 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
12 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
31 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 August 2017 | Cessation of Maureen Frances Bromley as a person with significant control on 27 December 2016 (1 page) |
8 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
8 August 2017 | Cessation of Maureen Frances Bromley as a person with significant control on 27 December 2016 (1 page) |
21 July 2017 | Change of details for Mr Graham John Bromley as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Graham John Bromley as a person with significant control on 21 July 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 January 2017 | Termination of appointment of Maureen Frances Bromley as a secretary on 27 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Maureen Frances Bromley as a secretary on 27 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Maureen Frances Bromley as a director on 27 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Maureen Frances Bromley as a director on 27 December 2016 (1 page) |
6 September 2016 | Director's details changed for Maureen Frances Bromley on 30 June 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
6 September 2016 | Secretary's details changed for Maureen Frances Bromley on 30 June 2016 (1 page) |
6 September 2016 | Director's details changed for Maureen Frances Bromley on 30 June 2016 (2 pages) |
6 September 2016 | Director's details changed for Graham John Bromley on 30 June 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
6 September 2016 | Director's details changed for Graham John Bromley on 30 June 2016 (2 pages) |
6 September 2016 | Secretary's details changed for Maureen Frances Bromley on 30 June 2016 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 February 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA United Kingdom on 7 February 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Registered office address changed from Minerva House, 5 Chorley New Road, Bolton Lancashire BL1 4QR on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Maureen Frances Bromley on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Graham John Bromley on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Graham John Bromley on 30 July 2010 (2 pages) |
2 August 2010 | Registered office address changed from Minerva House, 5 Chorley New Road, Bolton Lancashire BL1 4QR on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Maureen Frances Bromley on 30 July 2010 (2 pages) |
2 August 2010 | Registered office address changed from Minerva House, 5 Chorley New Road, Bolton Lancashire BL1 4QR on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
19 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 August 2007 | Return made up to 30/07/07; no change of members
|
16 August 2007 | Return made up to 30/07/07; no change of members
|
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 August 2005 | Return made up to 30/07/05; full list of members
|
19 August 2005 | Return made up to 30/07/05; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
17 August 2004 | Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2004 | Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
3 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
3 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Incorporation (17 pages) |
30 July 2003 | Incorporation (17 pages) |