Bradford
West Yorkshire
BD8 9TB
Director Name | Angela Thompson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bollington Road Heaton Chapel Stockport Cheshire SK4 5ER |
Director Name | Michael Thompson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Gardening |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bollington Road Heaton Chapel Stockport Cheshire SK4 5ER |
Secretary Name | Angela Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bollington Road Heaton Chapel Stockport Cheshire SK4 5ER |
Director Name | Mr Adam Owen Stott |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Daniel James Procter |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Chadwick Avenue Woodford Stockport Greater Manchester SK7 1SJ |
Director Name | Mr Neil David Everest |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor, Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB |
Director Name | Mr Timothy Green |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Carnoustie Close Wilmslow Cheshire SK9 2RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bouncycastles.uk.com |
---|---|
Telephone | 0161 9641689 |
Telephone region | Manchester |
Registered Address | Labyrinth Business Centre Middle Hillgate Stockport Greater Manchester SK1 3DG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Adam Stott 50.00% Ordinary |
---|---|
1 at £1 | Michael Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,638 |
Cash | £202 |
Current Liabilities | £1,532 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
6 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 March 2024 | Confirmation statement made on 8 December 2023 with updates (4 pages) |
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2023 | Change of details for Mr Roger Kadama as a person with significant control on 18 August 2023 (2 pages) |
23 August 2023 | Change of details for Mr Vaughan Bailey as a person with significant control on 23 August 2023 (2 pages) |
18 August 2023 | Registered office address changed from 2nd Floor, Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB England to Labyrinth Business Centre Middle Hillgate Stockport Greater Manchester SK1 3DG on 18 August 2023 (1 page) |
25 July 2023 | Termination of appointment of Roger Kadama as a director on 17 July 2023 (1 page) |
24 July 2023 | Notification of Roger Kadama as a person with significant control on 17 July 2023 (2 pages) |
24 July 2023 | Notification of Vaughan Bailey as a person with significant control on 17 July 2023 (2 pages) |
24 July 2023 | Notice of removal of a director (1 page) |
24 July 2023 | Cessation of Neil David Everest as a person with significant control on 17 July 2023 (1 page) |
24 July 2023 | Termination of appointment of Timothy Green as a director on 17 July 2023 (1 page) |
24 July 2023 | Appointment of Mr Vaughan Bailey as a director on 17 July 2023 (2 pages) |
24 July 2023 | Termination of appointment of Neil David Everest as a director on 17 July 2023 (1 page) |
24 July 2023 | Registered office address changed from 2 Sylvan Avenue Wilmslow Cheshire SK9 6LR England to 2nd Floor, Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB on 24 July 2023 (1 page) |
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (5 pages) |
1 September 2022 | Micro company accounts made up to 29 October 2021 (3 pages) |
5 April 2022 | Notification of Neil David Everest as a person with significant control on 28 March 2022 (2 pages) |
28 March 2022 | Registered office address changed from 217 Halliwell Road Bolton Greater Manchester BL1 3NT United Kingdom to 2 Sylvan Avenue Wilmslow Cheshire SK9 6LR on 28 March 2022 (1 page) |
28 March 2022 | Director's details changed for Mr Timothy Green on 25 March 2022 (2 pages) |
25 March 2022 | Cessation of Daniel James Procter as a person with significant control on 25 March 2022 (1 page) |
25 March 2022 | Appointment of Mr Neil Everest as a director on 25 March 2022 (2 pages) |
25 March 2022 | Appointment of Mr Timothy Green as a director on 25 March 2022 (2 pages) |
25 March 2022 | Termination of appointment of Daniel James Procter as a director on 25 March 2022 (1 page) |
29 January 2022 | Micro company accounts made up to 29 October 2020 (3 pages) |
31 December 2021 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
29 October 2021 | Current accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
30 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
3 March 2021 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
24 February 2021 | Appointment of Mr Daniel James Procter as a director on 8 December 2020 (2 pages) |
24 February 2021 | Notification of Daniel James Procter as a person with significant control on 8 December 2020 (2 pages) |
24 February 2021 | Registered office address changed from C/O Renshaw Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to 217 Halliwell Road Bolton Greater Manchester BL1 3NT on 24 February 2021 (1 page) |
19 February 2021 | Cessation of Adam Owen Stott as a person with significant control on 15 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Adam Owen Stott as a director on 15 February 2021 (1 page) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 June 2016 | Termination of appointment of Michael Thompson as a director on 23 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Michael Thompson as a director on 23 May 2016 (1 page) |
10 March 2016 | Termination of appointment of Angela Thompson as a director on 31 October 2015 (1 page) |
10 March 2016 | Termination of appointment of Angela Thompson as a secretary on 31 October 2015 (1 page) |
10 March 2016 | Termination of appointment of Angela Thompson as a director on 31 October 2015 (1 page) |
10 March 2016 | Termination of appointment of Angela Thompson as a secretary on 31 October 2015 (1 page) |
4 March 2016 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to C/O Renshaw Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to C/O Renshaw Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 4 March 2016 (1 page) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
9 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 February 2015 | Appointment of Mr Adam Owen Stott as a director on 5 July 2013 (2 pages) |
13 February 2015 | Appointment of Mr Adam Owen Stott as a director on 5 July 2013 (2 pages) |
13 February 2015 | Appointment of Mr Adam Owen Stott as a director on 5 July 2013 (2 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Angela Thompson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Thompson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Angela Thompson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Thompson on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Michael Thompson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Angela Thompson on 1 October 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
12 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 January 2008 | Return made up to 06/10/07; no change of members (7 pages) |
22 January 2008 | Return made up to 06/10/07; no change of members (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
4 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
4 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: hurst croft, woodcock road glossop derbyshire SK13 8QZ (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: hurst croft, woodcock road glossop derbyshire SK13 8QZ (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Incorporation (16 pages) |
6 October 2003 | Incorporation (16 pages) |