Atherton
Manchester
M46 0RS
Secretary Name | Pauline Lynne Delaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 46 Newland Drive Over Hulton Bolton Lancashire BL5 1DP |
Director Name | Mr Daniel Delaney |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Newbrook Road Over Hulton Bolton Lancashire BL5 1EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.gt-bolton.co.uk/ |
---|---|
Telephone | 01204 526652 |
Telephone region | Bolton |
Registered Address | Unit 5 Linstock Way Atherton Manchester M46 0RS |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
100 at £1 | Derek Michael Delaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,181 |
Cash | £55,639 |
Current Liabilities | £118,597 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
15 March 2005 | Delivered on: 18 March 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 February 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
9 February 2018 | Director's details changed for Mr Daniel Delaney on 9 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
31 January 2017 | Registered office address changed from Unit 5 Spa Road Industrial Estate Spa Road Bolton Lancs BL1 4SS to Unit 5 Linstock Way Atherton Manchester M46 0RS on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Unit 5 Spa Road Industrial Estate Spa Road Bolton Lancs BL1 4SS to Unit 5 Linstock Way Atherton Manchester M46 0RS on 31 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 February 2015 | Appointment of Mr Daniel Delaney as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Daniel Delaney as a director on 20 February 2015 (2 pages) |
19 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 November 2012 | Registered office address changed from 46 Newland Drive over Hulton Bolton BL5 1DP on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 46 Newland Drive over Hulton Bolton BL5 1DP on 16 November 2012 (1 page) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 February 2010 | Director's details changed for Derek Michael Delaney on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Derek Michael Delaney on 17 February 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Ad 11/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 February 2005 | Ad 11/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
23 February 2005 | Memorandum and Articles of Association (12 pages) |
23 February 2005 | Memorandum and Articles of Association (12 pages) |
21 February 2005 | Company name changed granite transformations (lancash ire) LTD\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed granite transformations (lancash ire) LTD\certificate issued on 21/02/05 (2 pages) |
18 January 2005 | Incorporation (16 pages) |
18 January 2005 | Incorporation (16 pages) |