Bolton
Greater Manchester
BL1 6AG
Director Name | Barbara Doreen Crank |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 8 Howarth Court Horwich Bolton Lancashire BL6 6TS |
Director Name | William John Crank |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 8 Howarth Court Horwich Bolton Lancashire BL6 6TS |
Secretary Name | Barbara Doreen Crank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Howarth Court Horwich Bolton Lancashire BL6 6TS |
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 |
Website | heatonfabrics.co.uk |
---|
Registered Address | 456 Chorley Old Road Bolton Greater Manchester BL1 6AG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
1 at £1 | Barbara Doreen Crank 50.00% Ordinary |
---|---|
1 at £1 | William John Crank 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,006 |
Cash | £45 |
Current Liabilities | £56,342 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
20 February 2015 | Delivered on: 28 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
28 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
---|---|
8 November 2022 | Micro company accounts made up to 31 May 2022 (6 pages) |
11 February 2022 | Notification of Christopher James Wyatt as a person with significant control on 1 February 2022 (2 pages) |
11 February 2022 | Cessation of William John Crank as a person with significant control on 31 January 2022 (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
11 February 2022 | Cessation of Barbara Doreen Crank as a person with significant control on 31 January 2022 (1 page) |
1 February 2022 | Appointment of Mr Christopher James Wyatt as a director on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of William John Crank as a director on 1 February 2022 (1 page) |
1 February 2022 | Registered office address changed from 456 Chorley Chorley Old Road Bolton BL1 6AG England to 456 Chorley Old Road Bolton Greater Manchester BL1 6AG on 1 February 2022 (1 page) |
1 February 2022 | Termination of appointment of Barbara Doreen Crank as a director on 1 February 2022 (1 page) |
1 February 2022 | Termination of appointment of Barbara Doreen Crank as a secretary on 1 February 2022 (1 page) |
25 August 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
13 May 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
30 March 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 456 Chorley Chorley Old Road Bolton BL1 6AG on 30 March 2021 (1 page) |
1 February 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
18 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 June 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 March 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 February 2015 | Registration of charge 051040330001, created on 20 February 2015 (43 pages) |
28 February 2015 | Registration of charge 051040330001, created on 20 February 2015 (43 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 June 2012 | Director's details changed for William John Crank on 31 January 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Barbara Doreen Crank on 31 January 2012 (2 pages) |
27 June 2012 | Director's details changed for Barbara Doreen Crank on 31 January 2012 (2 pages) |
27 June 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Director's details changed for William John Crank on 31 January 2012 (2 pages) |
27 June 2012 | Director's details changed for Barbara Doreen Crank on 31 January 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Barbara Doreen Crank on 31 January 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Barbara Doreen Crank on 1 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Barbara Doreen Crank on 1 March 2010 (2 pages) |
26 July 2010 | Director's details changed for William John Crank on 1 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Barbara Doreen Crank on 1 March 2010 (2 pages) |
26 July 2010 | Director's details changed for William John Crank on 1 March 2010 (2 pages) |
26 July 2010 | Director's details changed for William John Crank on 1 March 2010 (2 pages) |
26 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 8 June 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 July 2007 | Return made up to 16/04/07; full list of members (3 pages) |
3 July 2007 | Return made up to 16/04/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 May 2005 | Return made up to 16/04/05; full list of members
|
13 May 2005 | Return made up to 16/04/05; full list of members
|
21 October 2004 | Ad 16/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2004 | Ad 16/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
7 June 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Company name changed storhill LIMITED\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed storhill LIMITED\certificate issued on 24/05/04 (2 pages) |
16 April 2004 | Incorporation (19 pages) |
16 April 2004 | Incorporation (19 pages) |