Bolton
Lancashire
BL1 4BY
Director Name | Mr Michael McKevitt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Mr David Grady |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | David Grady 50.00% Ordinary |
---|---|
50 at £1 | Michael Mckevitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258 |
Current Liabilities | £73,742 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
9 October 2003 | Delivered on: 11 October 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
19 September 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with updates (4 pages) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Secretary's details changed for David Grady on 30 June 2016 (1 page) |
21 September 2016 | Director's details changed for David Grady on 30 June 2016 (2 pages) |
21 September 2016 | Director's details changed for Michael Mckevitt on 30 June 2016 (2 pages) |
21 September 2016 | Director's details changed for David Grady on 30 June 2016 (2 pages) |
21 September 2016 | Secretary's details changed for David Grady on 30 June 2016 (1 page) |
21 September 2016 | Director's details changed for Michael Mckevitt on 30 June 2016 (2 pages) |
2 February 2016 | Director's details changed for Michael Mckevitt on 5 November 2015 (2 pages) |
2 February 2016 | Director's details changed for Michael Mckevitt on 5 November 2015 (2 pages) |
23 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 February 2014 | Registered office address changed from Peel House, 2 Chorley Old Road Bolton Lancashire BL1 3AA on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Peel House, 2 Chorley Old Road Bolton Lancashire BL1 3AA on 12 February 2014 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 March 2009 | Director's change of particulars / michael mckevitt / 17/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / michael mckevitt / 17/03/2009 (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
19 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
20 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
20 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 October 2003 | Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2003 | Particulars of mortgage/charge (4 pages) |
11 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed;new director appointed (1 page) |
17 September 2003 | Incorporation (16 pages) |
17 September 2003 | Incorporation (16 pages) |