Westhoughton
Bolton
BL5 3GP
Secretary Name | Miss Adele Louise Ormrod |
---|---|
Status | Closed |
Appointed | 28 April 2011(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 5 Alden Court Albany Fold Westhoughton Bolton BL5 3GP |
Director Name | Keith Ormrod |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mornington House 142 Chorley New Road Bolton Lancs BL1 4NX |
Secretary Name | Mrs Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Grizedale Close Smithills Bolton Lancashire BL1 5QX |
Director Name | Mr Christopher John Ormrod |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2013) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bar Lane Bolton Lancs BL1 7JD |
Registered Address | Mornington House 142 Chorley New Road Bolton Lancs BL1 4NX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
67 at £1 | Adele Ormrod 67.00% Preference |
---|---|
33 at £1 | Adele Ormrod 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,838 |
Cash | £36,551 |
Current Liabilities | £613 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (2 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Director's details changed for Miss Adele Louise Ormrod on 1 December 2015 (2 pages) |
18 December 2015 | Secretary's details changed for Miss Adele Louise Ormrod on 1 December 2015 (1 page) |
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 December 2013 | Termination of appointment of Jean Brown as a secretary (1 page) |
16 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Termination of appointment of Christopher Ormrod as a director (1 page) |
16 December 2013 | Termination of appointment of Keith Ormrod as a director (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 July 2011 | Appointment of Miss Adele Louise Ormrod as a director (2 pages) |
26 July 2011 | Appointment of Mr Christopher John Ormrod as a director (2 pages) |
26 July 2011 | Appointment of Miss Adele Louise Ormrod as a secretary (2 pages) |
2 March 2011 | Registered office address changed from 36 Loreborn House Holloway Road Holloway London N7 9SP on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 36 Loreborn House Holloway Road Holloway London N7 9SP on 2 March 2011 (1 page) |
14 January 2011 | Registered office address changed from Mornington House 142 Chorley New Road Bolton Lancashire BL1 4NX United Kingdom on 14 January 2011 (2 pages) |
17 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Registered office address changed from C/O Hadfield & Co, 17 King Street, Knutsford Cheshire WA16 6DW on 26 November 2010 (1 page) |
29 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
29 November 2009 | Director's details changed for Keith Ormrod on 29 November 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
14 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2007 | Return made up to 21/11/06; full list of members
|
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 January 2006 | Return made up to 21/11/05; full list of members (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | Resolutions
|
7 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
4 November 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
28 April 2004 | Ad 27/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2004 | Statement of affairs (7 pages) |
21 November 2003 | Incorporation (10 pages) |