Lostock
Bolton
BL6 4SG
Secretary Name | Thomas Chippendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Chalner Avenue Morley Leeds West Yorkshire LS27 0SD |
Secretary Name | Jeremy Wilton Fozzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 February 2018) |
Role | Accountant |
Correspondence Address | 5 Ducketts Wharf South Street Bishops Stortford Herts CM23 3AR |
Website | www.antchippendalephotography.co.uk/ |
---|
Registered Address | Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
499 at £1 | Anthony Chippendale 49.90% Ordinary |
---|---|
499 at £1 | Lorna Poustie 49.90% Ordinary |
2 at £1 | Thomas Chippendale 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,178 |
Cash | £10,769 |
Current Liabilities | £12,561 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (1 page) |
24 February 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
30 December 2019 | Previous accounting period shortened from 31 July 2020 to 30 November 2019 (1 page) |
11 November 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
25 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 October 2019 | Notification of Lorna Chippendale as a person with significant control on 6 April 2016 (2 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
26 September 2018 | Cessation of Lorna Chippendale as a person with significant control on 26 September 2018 (1 page) |
14 September 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
7 February 2018 | Termination of appointment of Jeremy Wilton Fozzard as a secretary on 7 February 2018 (1 page) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Change of details for Anthony Thomas Chippendale as a person with significant control on 16 October 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Change of details for Lorna Chippendale as a person with significant control on 16 October 2016 (2 pages) |
19 October 2017 | Change of details for Lorna Chippendale as a person with significant control on 16 October 2016 (2 pages) |
19 October 2017 | Change of details for Anthony Thomas Chippendale as a person with significant control on 16 October 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
27 July 2017 | Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 27 July 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
7 November 2016 | Director's details changed for Anthony Chippendale on 2 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Anthony Chippendale on 2 November 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 July 2015 | Director's details changed for Anthony Chippendale on 18 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Anthony Chippendale on 18 June 2015 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Anthony Chippendale on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Anthony Chippendale on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Anthony Chippendale on 1 October 2009 (2 pages) |
3 September 2009 | Director's change of particulars / anthony chippendale / 31/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / anthony chippendale / 31/08/2009 (1 page) |
20 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
20 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
20 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
15 September 2006 | Ad 15/08/06--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
15 September 2006 | Ad 15/08/06--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
25 August 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
21 October 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
21 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
22 September 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
22 September 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 3 the moorings bottom boat road stanley wakefield west yorkshire WF3 4AY (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 3 the moorings bottom boat road stanley wakefield west yorkshire WF3 4AY (1 page) |
13 September 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
13 September 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
23 February 2004 | Company name changed ginger data LIMITED\certificate issued on 23/02/04 (2 pages) |
23 February 2004 | Company name changed ginger data LIMITED\certificate issued on 23/02/04 (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 14 chalner avenue, morley leeds west yorkshire LS27 0SD (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 14 chalner avenue, morley leeds west yorkshire LS27 0SD (1 page) |
16 October 2003 | Incorporation (19 pages) |
16 October 2003 | Incorporation (19 pages) |