Horwich
Bolton
Lancashire
BL6 5QA
Director Name | Mr Stephen Thomas Day |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Heald Drive Shawclough Rochdale Lancashire OL12 7HH |
Secretary Name | Miss Jane Evelyn Boast |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fairways Horwich Bolton Lancashire BL6 5QA |
Director Name | Brian George Gardner |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 05 July 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 68 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Director Name | Pauline Mary Gardner |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 05 July 2006) |
Role | Partner |
Correspondence Address | 68 Dene Bank Bolton Lancashire BL2 3EA |
Website | cat3.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 779299250 |
Telephone region | Mobile |
Registered Address | 142 Chorley New Road Bolton Greater Manchester BL1 4NX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Brian George Gardner 7.50% Ordinary |
---|---|
75 at £1 | Pauline Mary Gardner 7.50% Ordinary |
50 at £1 | Michael Bouskill 5.00% Ordinary |
50 at £1 | Robert Mills 5.00% Ordinary |
50 at £1 | Susan Angold 5.00% Ordinary |
350 at £1 | Jane Evelyn Boast 35.00% Ordinary |
350 at £1 | Stephen Thomas Day 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,850 |
Current Liabilities | £2,850 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2021 | Application to strike the company off the register (3 pages) |
12 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
23 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
19 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
5 January 2010 | Registered office address changed from Synaxis House 169 Chorley New Road Bolton Lancashire BL1 4QZ on 5 January 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
5 January 2010 | Registered office address changed from Synaxis House 169 Chorley New Road Bolton Lancashire BL1 4QZ on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from Synaxis House 169 Chorley New Road Bolton Lancashire BL1 4QZ on 5 January 2010 (2 pages) |
26 March 2009 | Return made up to 07/01/09; full list of members (5 pages) |
26 March 2009 | Return made up to 07/01/09; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 August 2008 | Return made up to 07/01/08; full list of members (6 pages) |
7 August 2008 | Return made up to 07/01/08; full list of members (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 April 2007 | Ad 01/01/06--------- £ si 50@1 (2 pages) |
18 April 2007 | Ad 01/01/06--------- £ si 50@1 (2 pages) |
18 April 2007 | Return made up to 07/01/07; full list of members (6 pages) |
18 April 2007 | Ad 01/01/06--------- £ si 50@1 (2 pages) |
18 April 2007 | Ad 01/01/06--------- £ si 50@1 (2 pages) |
18 April 2007 | Return made up to 07/01/07; full list of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members
|
1 February 2006 | Return made up to 07/01/06; full list of members
|
7 January 2005 | Incorporation (12 pages) |
7 January 2005 | Incorporation (12 pages) |