Bolton
BL1 4QR
Secretary Name | Mrs Dorothy Rita Sullivan |
---|---|
Status | Closed |
Appointed | 21 May 2013(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Terry Sullivan |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 May 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dawlish Road Irby Wirral Merseyside CH61 2XP Wales |
Secretary Name | Mr Christopher Mark Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grange Drive Heswall Wirral CH60 7RU Wales |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
2 at £1 | Christopher Mark Sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,467 |
Cash | £7,003 |
Current Liabilities | £59,227 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 July 2015 | Delivered on: 14 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 22 wheatland lane business park, wheatland lane, wallasey, wirral t/no MS323161. Outstanding |
---|---|
17 June 2015 | Delivered on: 22 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 June 2005 | Delivered on: 25 June 2005 Satisfied on: 25 June 2015 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 24 wheatland lane business park wheatland lane wallasey. Fully Satisfied |
21 January 2005 | Delivered on: 25 January 2005 Satisfied on: 25 June 2015 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 22 wheatland business park wheatland lane wallasey all buildings fixtures & fittings fixed plant and machinery goodwill benefit of all licences. Fully Satisfied |
27 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 September 2021 | Resolutions
|
1 September 2021 | Appointment of a voluntary liquidator (3 pages) |
17 August 2021 | Registered office address changed from Unit 5 6 & 7 New Way Business Park Oakdale Road Wallasey Wirral CH44 7HT to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 17 August 2021 (2 pages) |
14 August 2021 | Declaration of solvency (5 pages) |
12 August 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
9 July 2021 | Current accounting period shortened from 31 October 2021 to 31 July 2021 (1 page) |
3 June 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
21 January 2021 | Satisfaction of charge 051899310003 in full (1 page) |
21 January 2021 | Satisfaction of charge 051899310004 in full (1 page) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Mr Christopher Mark Sullivan on 1 August 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Christopher Mark Sullivan on 1 August 2015 (2 pages) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 August 2015 | Registration of charge 051899310004, created on 31 July 2015 (12 pages) |
14 August 2015 | Registration of charge 051899310004, created on 31 July 2015 (12 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 July 2015 | Secretary's details changed for Mrs Dorothy Rita Sullivan on 14 July 2015 (1 page) |
14 July 2015 | Secretary's details changed for Mrs Dorothy Rita Sullivan on 14 July 2015 (1 page) |
25 June 2015 | Satisfaction of charge 2 in full (1 page) |
25 June 2015 | Satisfaction of charge 2 in full (1 page) |
25 June 2015 | Satisfaction of charge 1 in full (1 page) |
25 June 2015 | Satisfaction of charge 1 in full (1 page) |
22 June 2015 | Registration of charge 051899310003, created on 17 June 2015 (18 pages) |
22 June 2015 | Registration of charge 051899310003, created on 17 June 2015 (18 pages) |
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 June 2013 | Termination of appointment of Terry Sullivan as a director (1 page) |
19 June 2013 | Termination of appointment of Christopher Sullivan as a secretary (1 page) |
19 June 2013 | Termination of appointment of Christopher Sullivan as a secretary (1 page) |
19 June 2013 | Termination of appointment of Terry Sullivan as a director (1 page) |
19 June 2013 | Appointment of Mrs Dorothy Rita Sullivan as a secretary (2 pages) |
19 June 2013 | Termination of appointment of Christopher Sullivan as a secretary (1 page) |
19 June 2013 | Appointment of Mrs Dorothy Rita Sullivan as a secretary (2 pages) |
19 June 2013 | Termination of appointment of Christopher Sullivan as a secretary (1 page) |
21 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 December 2009 | Director's details changed for Christopher Mark Sullivan on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Terry Sullivan on 1 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Christopher Mark Sullivan on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Terry Sullivan on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Terry Sullivan on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Christopher Mark Sullivan on 1 November 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 November 2007 | Return made up to 27/07/07; no change of members (7 pages) |
8 November 2007 | Return made up to 27/07/07; no change of members (7 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: crystal house wheatland lane wallasey CH44 7ER (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: crystal house wheatland lane wallasey CH44 7ER (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
14 September 2005 | Return made up to 27/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 27/07/05; full list of members (7 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
20 May 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2005 | Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 November 2004 | Secretary resigned (1 page) |
27 July 2004 | Incorporation (18 pages) |
27 July 2004 | Incorporation (18 pages) |