Handel St
Bolton
BL1 8BL
Director Name | Mr Benjamin Mark Blanchflower |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Barn Park House Farm Plex Moss Lane Halsall Ormskirk Lancashire L39 8ST |
Secretary Name | Mr Walter Blanchflower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walker Fold Bolton Lancashire BL1 7PT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01204 494444 |
---|---|
Telephone region | Bolton |
Registered Address | Falcon Mill Handel St Bolton BL1 8BL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Benjamin Mark Blanchflower 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £317,808 |
Cash | £6,442 |
Current Liabilities | £143,317 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
10 February 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
---|---|
18 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
14 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
8 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
28 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
24 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
23 March 2018 | Appointment of Mrs Nicola Ann Blanchflower as a director on 23 March 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 December 2013 | Termination of appointment of Walter Blanchflower as a secretary (1 page) |
2 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Termination of appointment of Walter Blanchflower as a secretary (1 page) |
2 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 December 2010 | Secretary's details changed for Mr Walter Blanchflower on 12 December 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Mr Walter Blanchflower on 12 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
31 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 May 2006 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
24 May 2006 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
26 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Incorporation (9 pages) |
24 September 2004 | Incorporation (9 pages) |