Lostock
Bolton
BL6 4SA
Director Name | Walkboost Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2019(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Unit 29 Devonshire Road Worsley Manchester M28 3PT |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northwold Drive Bolton Greater Manchester BL1 5BH |
Secretary Name | Mr Yakub Ibrahim Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northwold Drive Bolton Greater Manchester BL1 5BH |
Secretary Name | Mr Craig Bernard Fishwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Highgate Bolton Lancashire BL3 4ST |
Director Name | Mr John Antony Paul Dodgson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Tayabali Mohamedbhai |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Andrew John Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Timothy Max Stanhope Harrington |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2011) |
Role | Head Of Commercial Development |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Manisha Patel |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2015) |
Role | Sales Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Secretary Name | Mr John Antony Paul Dodgson |
---|---|
Status | Resigned |
Appointed | 08 July 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mrs Yvonne Maria Hall |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Craig Bernard Fishwick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Secretary Name | Mr Craig Bernard Fishwick |
---|---|
Status | Resigned |
Appointed | 10 June 2016(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 June 2022) |
Role | Company Director |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Michael James Cann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2022(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Day Lewis Plc 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Jeff Booth |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2023(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 December 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Makan Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 December 2020) |
Correspondence Address | 17 Esplanade St. Helier JE2 3QA |
Telephone | 01204 473081 |
---|---|
Telephone region | Bolton |
Registered Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Walkboost LTD 50.00% Ordinary A |
---|---|
500 at £1 | Walkboost LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£267,204 |
Cash | £7,694 |
Current Liabilities | £323,325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
17 May 2017 | Delivered on: 27 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 August 2004 | Delivered on: 10 August 2004 Satisfied on: 3 May 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 May 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
---|---|
24 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 March 2023 | Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
14 February 2023 | Termination of appointment of Michael James Cann as a director on 31 January 2023 (1 page) |
14 February 2023 | Appointment of Mr Jeff Booth as a director on 9 February 2023 (2 pages) |
22 July 2022 | Appointment of Mr Michael James Cann as a director on 17 June 2022 (2 pages) |
22 July 2022 | Termination of appointment of Craig Bernard Fishwick as a director on 17 June 2022 (1 page) |
22 July 2022 | Termination of appointment of Craig Bernard Fishwick as a secretary on 17 June 2022 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
22 April 2021 | Termination of appointment of Makan Investments Limited as a director on 16 December 2020 (1 page) |
24 November 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
12 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 January 2019 | Appointment of Walkboost Limited as a director on 7 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Yvonne Maria Hall as a director on 7 January 2019 (1 page) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
27 May 2017 | Registration of charge 048982150002, created on 17 May 2017 (23 pages) |
27 May 2017 | Registration of charge 048982150002, created on 17 May 2017 (23 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 December 2016 | Accounts for a small company made up to 31 March 2016 (12 pages) |
7 December 2016 | Accounts for a small company made up to 31 March 2016 (12 pages) |
22 June 2016 | Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Craig Bernard Fishwick as a director on 10 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of John Antony Paul Dodgson as a director on 10 June 2016 (1 page) |
21 June 2016 | Termination of appointment of John Antony Paul Dodgson as a director on 10 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Craig Bernard Fishwick as a director on 10 June 2016 (2 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 January 2016 | Appointment of Mrs Yvonne Maria Hall as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Andrew John Caunce as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Manisha Patel as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Tayabali Mohamedbhai as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Andrew John Caunce as a director on 31 December 2015 (1 page) |
19 January 2016 | Appointment of Mrs Yvonne Maria Hall as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Manisha Patel as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Tayabali Mohamedbhai as a director on 31 December 2015 (1 page) |
27 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
10 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
8 July 2013 | Appointment of Mr John Antony Paul Dodgson as a secretary (1 page) |
8 July 2013 | Termination of appointment of Craig Fishwick as a secretary (1 page) |
8 July 2013 | Termination of appointment of Craig Fishwick as a secretary (1 page) |
8 July 2013 | Appointment of Mr John Antony Paul Dodgson as a secretary (1 page) |
3 May 2013 | Satisfaction of charge 1 in full (1 page) |
3 May 2013 | Satisfaction of charge 1 in full (1 page) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Appointment of Andrew Caunce as a director (2 pages) |
13 January 2012 | Appointment of Andrew Caunce as a director (2 pages) |
13 January 2012 | Appointment of Manisha Patel as a director (2 pages) |
13 January 2012 | Appointment of Manisha Patel as a director (2 pages) |
5 January 2012 | Termination of appointment of Kirit Patel as a director (1 page) |
5 January 2012 | Termination of appointment of Timothy Harrington as a director (1 page) |
5 January 2012 | Appointment of Mr John Antony Paul Dodgson as a director (2 pages) |
5 January 2012 | Termination of appointment of Timothy Harrington as a director (1 page) |
5 January 2012 | Appointment of Mr Tayabali Mohamedbhai as a director (2 pages) |
5 January 2012 | Appointment of Timothy Max Stanhope Harrington as a director (2 pages) |
5 January 2012 | Appointment of Timothy Max Stanhope Harrington as a director (2 pages) |
5 January 2012 | Appointment of Mr John Antony Paul Dodgson as a director (2 pages) |
5 January 2012 | Termination of appointment of Yakub Patel as a director (1 page) |
5 January 2012 | Termination of appointment of Yakub Patel as a director (1 page) |
5 January 2012 | Termination of appointment of Kirit Patel as a director (1 page) |
5 January 2012 | Appointment of Mr Tayabali Mohamedbhai as a director (2 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Makan Investments Limited on 31 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Makan Investments Limited on 31 August 2010 (2 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
16 October 2009 | Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 16 October 2009 (1 page) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
19 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
19 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
13 November 2006 | Return made up to 14/09/06; full list of members (3 pages) |
13 November 2006 | Return made up to 14/09/06; full list of members (3 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
4 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
19 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
18 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 March 2005 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 March 2005 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
14 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
10 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
25 November 2003 | New secretary appointed;new director appointed (5 pages) |
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
25 November 2003 | Ad 06/11/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Ad 06/11/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
25 November 2003 | New secretary appointed;new director appointed (5 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
25 November 2003 | Ad 06/11/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
25 November 2003 | Ad 06/11/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
6 October 2003 | Company name changed inhoco 2963 LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed inhoco 2963 LIMITED\certificate issued on 06/10/03 (2 pages) |
14 September 2003 | Incorporation (20 pages) |
14 September 2003 | Incorporation (20 pages) |