Horwich
Bolton
BL6 5GS
Secretary Name | Miss Abigail Jayne Donaldson |
---|---|
Status | Current |
Appointed | 31 December 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 80 Hazel Pear Close Horwich Bolton BL6 5GS |
Secretary Name | Ian Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Green Lane Horwich Bolton Lancashire BL6 7RL |
Secretary Name | Ronald Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | 38 Weymouth Road Eccles Manchester M30 8WW |
Secretary Name | Steve Greenhalgh |
---|---|
Status | Resigned |
Appointed | 25 April 2012(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 80 Hazel Pear Close Horwich Bolton BL6 5GS |
Director Name | Mr Steve Greenhalgh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Avonhead Close Horwich Bolton BL6 5QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 80 Hazel Pear Close Horwich Bolton BL6 5GS |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Andrea Donaldson 50.00% Ordinary |
---|---|
5 at £1 | Steve Greenhalgh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,186 |
Current Liabilities | £23,663 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 27 February |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Micro company accounts made up to 27 February 2020 (4 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 February 2020 | Cessation of Steve Greenhalgh as a person with significant control on 10 February 2017 (1 page) |
27 November 2019 | Micro company accounts made up to 27 February 2019 (4 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 27 February 2018 (4 pages) |
3 January 2019 | Change of details for Mrs Andrea Jayne Donaldson as a person with significant control on 31 December 2018 (2 pages) |
2 January 2019 | Director's details changed for Mrs Andrea Jayne Donaldson on 31 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Steve Greenhalgh as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Registered office address changed from 2 Avonhead Close Horwich Bolton BL6 5QD to 80 Hazel Pear Close Horwich Bolton BL6 5GS on 2 January 2019 (1 page) |
2 January 2019 | Appointment of Miss Abigail Jayne Donaldson as a secretary on 31 December 2018 (2 pages) |
1 February 2018 | Micro company accounts made up to 27 February 2017 (4 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
31 January 2018 | Notification of Andrea Jayne Donaldson as a person with significant control on 10 February 2017 (2 pages) |
29 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
29 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
7 February 2017 | Termination of appointment of Steve Greenhalgh as a director on 4 February 2016 (1 page) |
7 February 2017 | Termination of appointment of Steve Greenhalgh as a director on 4 February 2016 (1 page) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
25 November 2015 | Micro company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Micro company accounts made up to 28 February 2015 (4 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
27 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
27 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
15 January 2014 | Appointment of Mr Steve Greenhalgh as a director (2 pages) |
15 January 2014 | Appointment of Mr Steve Greenhalgh as a director (2 pages) |
13 November 2013 | Registered office address changed from 2 2 Avonhead Close Horwich Bolton Lancashire BL6 5QD England on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 2 2 Avonhead Close Horwich Bolton Lancashire BL6 5QD England on 13 November 2013 (1 page) |
9 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
9 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Registered office address changed from 117 Green Lane Horwich Bolton BL6 7RQ on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 2 2 Avonhead Close Horwich Bolton Lancashire BL6 5QD England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 2 2 Avonhead Close Horwich Bolton Lancashire BL6 5QD England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 117 Green Lane Horwich Bolton BL6 7RQ on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Director's details changed for Mrs Andrea Jayne Donaldson on 1 September 2012 (2 pages) |
20 February 2013 | Director's details changed for Mrs Andrea Jayne Donaldson on 1 September 2012 (2 pages) |
20 February 2013 | Director's details changed for Mrs Andrea Jayne Donaldson on 1 September 2012 (2 pages) |
14 July 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
14 July 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
25 April 2012 | Appointment of Steve Greenhalgh as a secretary (1 page) |
25 April 2012 | Termination of appointment of Ronald Jones as a secretary (1 page) |
25 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Termination of appointment of Ronald Jones as a secretary (1 page) |
25 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Appointment of Steve Greenhalgh as a secretary (1 page) |
25 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
25 January 2012 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
30 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 March 2010 | Director's details changed for Andrea Jayne Donaldson on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Andrea Jayne Donaldson on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 April 2008 | Return made up to 04/02/08; full list of members (3 pages) |
28 April 2008 | Return made up to 04/02/08; full list of members (3 pages) |
25 April 2008 | Director's change of particulars / andrea donaldson / 20/04/2007 (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 116 green lane horwich bolton BL6 7RL (1 page) |
25 April 2008 | Director's change of particulars / andrea donaldson / 20/04/2007 (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 116 green lane horwich bolton BL6 7RL (1 page) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 April 2007 | Return made up to 04/02/07; full list of members (2 pages) |
3 April 2007 | Return made up to 04/02/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
6 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Ad 04/02/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Ad 04/02/05--------- £ si 10@1=10 £ ic 1/11 (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 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
4 February 2005 | Incorporation (16 pages) |
4 February 2005 | Incorporation (16 pages) |