Lostock
Bolton
BL6 4LN
Director Name | Harry Ward |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Kiln Hey 170 Eaton Road West Derby Liverpool L12 2AL |
Secretary Name | Janet Frances Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 170 Eaton Road West Derby Liverpool Merseyside L12 2AL |
Director Name | Mr Christopher Peck |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 April 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Melbreck Road Allerton Liverpool L18 9SG |
Secretary Name | Barbara Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 03 January 2024) |
Role | Company Director |
Correspondence Address | 101 Melbreck Road Allerton Liverpool L18 9SG |
Director Name | Mrs Barbara Peck |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2023(18 years after company formation) |
Appointment Duration | 10 months (resigned 03 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Melbreck Road Liverpool L18 9SG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(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 | 23 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1049 Chorley New Road Lostock Bolton BL6 4LN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Christopher Peck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,846 |
Cash | £27,854 |
Current Liabilities | £244,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
12 June 2006 | Delivered on: 14 June 2006 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 |
---|
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 September 2023 | Satisfaction of charge 1 in full (1 page) |
21 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
4 July 2023 | Notification of Barbara Peck as a person with significant control on 3 April 2023 (2 pages) |
22 June 2023 | Appointment of Mrs Barbara Peck as a director on 3 March 2023 (2 pages) |
22 June 2023 | Cessation of Christopher Peck as a person with significant control on 3 April 2023 (1 page) |
22 June 2023 | Registered office address changed from Stc House, Speke Hall Road Speke Liverpool Merseyside L24 9HD to 101 Melbreck Road Liverpool L18 9SG on 22 June 2023 (1 page) |
22 June 2023 | Termination of appointment of Christopher Peck as a director on 3 April 2023 (1 page) |
16 June 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Director's details changed for Mr Christopher Peck on 22 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Barbara Peck on 22 October 2009 (1 page) |
25 March 2010 | Secretary's details changed for Barbara Peck on 22 October 2009 (1 page) |
25 March 2010 | Director's details changed for Mr Christopher Peck on 22 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: stc house speke hall road speke liverpool L24 9HD (1 page) |
23 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: stc house speke hall road speke liverpool L24 9HD (1 page) |
23 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Location of register of members (1 page) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 'kiln hey',, 170, eaton road, west derby, liverpool L12 2AL (1 page) |
2 June 2006 | Secretary resigned (2 pages) |
2 June 2006 | Secretary resigned (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 'kiln hey',, 170, eaton road, west derby, liverpool L12 2AL (1 page) |
4 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
3 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (9 pages) |
23 February 2005 | Incorporation (9 pages) |