Bolton
Greater Manchester
BL1 4BJ
Director Name | Mr Kishor Patel |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 3 The Warke Worsley Manchester M28 2WX |
Director Name | Alan John Delaney |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 82 Swann Lane Cheadle Hulme Cheshire SK8 7HU |
Secretary Name | Clare Marie Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Financial Paraplanner |
Correspondence Address | 82 Swann Lane Cheadle Hulme Cheshire SK8 7HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 82 Russell Street Bolton BL1 4BJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alan John Delaney 50.00% Ordinary |
---|---|
50 at £1 | Kishor Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,402 |
Cash | £10,322 |
Current Liabilities | £23,495 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
22 August 2005 | Delivered on: 1 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 7 haletop wythenshawe shopping centre manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 April 2005 | Delivered on: 11 May 2005 Persons entitled: The Royal Bank of Scotland 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 |
7 March 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
---|---|
24 June 2022 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
17 March 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
12 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
11 February 2021 | Purchase of own shares.
|
7 December 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
4 September 2020 | Termination of appointment of Kishor Patel as a director on 2 September 2020 (1 page) |
9 March 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
19 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
3 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
3 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Kishor Patel on 22 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Kishor Patel on 22 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from unit 7 hale top civic centre, wythenshawe manchester M22 5RN (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from unit 7 hale top civic centre, wythenshawe manchester M22 5RN (1 page) |
13 March 2008 | Secretary's change of particulars / clare delaney / 10/08/2007 (1 page) |
13 March 2008 | Director's change of particulars / alan delaney / 10/08/2007 (1 page) |
13 March 2008 | Secretary's change of particulars / clare delaney / 10/08/2007 (1 page) |
13 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
13 March 2008 | Director's change of particulars / alan delaney / 10/08/2007 (1 page) |
13 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 45 union road new mills high peak SK22 3EL (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 45 union road new mills high peak SK22 3EL (1 page) |
17 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 45 union road new mills high peak SK22 3EL (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 45 union road new mills high peak SK22 3EL (1 page) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 16A berrycroft lane romiley cheshire SK6 3AU (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 16A berrycroft lane romiley cheshire SK6 3AU (1 page) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2005 | Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (16 pages) |
22 February 2005 | Incorporation (16 pages) |