Bolton Green,, Charnock Richard
Chorley
Lancashire
PR7 5JS
Secretary Name | Mr Paul Nazzari Di Calabiana Willan |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Racefield St Margarets Road Bowdon Cheshire WA14 2AR |
Director Name | Mr Paul Nazzari Di Calabiana Willan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 September 2003(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Racefield St Margarets Road Bowdon Cheshire WA14 2AR |
Director Name | Bernard Brown |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Farm Rowarth High Peak Cheshire SK22 1EB |
Secretary Name | Patricia Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | Poplar Farm Rowarth Derbyshire SK22 1EB |
Registered Address | 67 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Barrie Ottley 50.00% Ordinary |
---|---|
2 at £1 | Patricia Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,105 |
Cash | £4 |
Current Liabilities | £163,428 |
Latest Accounts | 30 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 August |
30 November 2006 | Delivered on: 5 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a cheadle hulme delivery office, 11 warren road cheadle hulme, cheadle stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
---|---|
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 August 2014 | Termination of appointment of Bernard Brown as a director on 13 August 2014 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Barrie Ottley on 4 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Barrie Ottley on 4 September 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
2 August 2006 | New secretary appointed (3 pages) |
2 August 2006 | Ad 26/06/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: c/o phoenix house 45 cross street manchester M2 4JF (1 page) |
2 August 2006 | Secretary resigned;director resigned (1 page) |
28 April 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
21 February 2006 | Return made up to 04/09/05; full list of members (7 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: c/o willan bootland solicitors 2 mount street manchester M2 5WQ (1 page) |
8 November 2004 | Return made up to 04/09/04; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
27 October 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
4 September 2003 | Incorporation (10 pages) |