Bolton
Lancashire
BL1 4QR
Director Name | Mr Julian Forshaw Mills |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Secretary Name | Mrs Dora Elizabeth Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rodney House Stotts Park James Street Westhoughton, Bolton, Lancashi BL5 3QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Year | 2013 |
---|---|
Net Worth | -£713,172 |
Current Liabilities | £1,099,472 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (0 days from now) |
2 March 2023 | Delivered on: 2 March 2023 Persons entitled: Ecapital Commercial Finance (North) Limited Classification: A registered charge Particulars: 3. property charged by this charge. The mortgagor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to the company by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The schedule. The property. All that freehold land being land on the south side of long lane, westhoughton, bolton as the same is contained in title number MAN117806 and registered at hm land registry. Outstanding |
---|---|
18 January 2019 | Delivered on: 21 January 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The land known as land on the south side of long lane, westhoughton, bolton (registered with title number: MAN117806). Outstanding |
18 January 2019 | Delivered on: 21 January 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The land known as land on the south side of long lane, westhoughton, bolton (registered with title number: MAN117806). Outstanding |
30 June 2008 | Delivered on: 1 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of james street westhoughton bolton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
27 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
2 March 2023 | Registration of charge 051040310004, created on 2 March 2023 (21 pages) |
6 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
9 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
20 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
12 March 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
22 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
21 January 2019 | Registration of charge 051040310003, created on 18 January 2019 (13 pages) |
21 January 2019 | Registration of charge 051040310002, created on 18 January 2019 (8 pages) |
21 January 2019 | Satisfaction of charge 1 in full (2 pages) |
17 July 2018 | Notice of completion of voluntary arrangement (19 pages) |
3 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2017 (16 pages) |
19 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2017 (16 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2016 (14 pages) |
27 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2016 (14 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2015 (12 pages) |
24 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2015 (12 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2014 (12 pages) |
17 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2014 (12 pages) |
12 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
19 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2013 (11 pages) |
19 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 July 2013 (11 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
24 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
31 July 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
31 July 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
2 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton,Lancs BL1 4QR on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton,Lancs BL1 4QR on 10 March 2010 (1 page) |
9 October 2009 | Director's details changed for Julian Forshaw Mills on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dora Elizabeth Mills on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Julian Forshaw Mills on 6 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Dora Elizabeth Mills on 6 October 2009 (1 page) |
9 October 2009 | Director's details changed for Dora Elizabeth Mills on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dora Elizabeth Mills on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Julian Forshaw Mills on 6 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Dora Elizabeth Mills on 6 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Dora Elizabeth Mills on 6 October 2009 (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
10 December 2008 | Return made up to 16/04/07; full list of members (4 pages) |
10 December 2008 | Return made up to 16/04/08; full list of members (4 pages) |
10 December 2008 | Return made up to 16/04/07; full list of members (4 pages) |
10 December 2008 | Return made up to 16/04/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: glebe mill library street westhoughton bolton BL5 3AU (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: glebe mill library street westhoughton bolton BL5 3AU (1 page) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Return made up to 16/04/05; full list of members (3 pages) |
21 September 2005 | Return made up to 16/04/05; full list of members (3 pages) |
12 July 2005 | Statement of affairs (23 pages) |
12 July 2005 | Statement of affairs (23 pages) |
12 July 2005 | Ad 20/07/04--------- £ si 29999@1=29999 £ ic 1/30000 (3 pages) |
12 July 2005 | Ad 20/07/04--------- £ si 29999@1=29999 £ ic 1/30000 (3 pages) |
29 June 2005 | Nc inc already adjusted 20/07/04 (1 page) |
29 June 2005 | Resolutions
|
29 June 2005 | Nc inc already adjusted 20/07/04 (1 page) |
29 June 2005 | Resolutions
|
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
17 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Company name changed storline LIMITED\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed storline LIMITED\certificate issued on 14/05/04 (2 pages) |
16 April 2004 | Incorporation (19 pages) |
16 April 2004 | Incorporation (19 pages) |