Westhoughton
Bolton
Lancashire
BL5 2RU
Secretary Name | Mr Stephen Clifford Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (closed 20 November 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Redwood Westhoughton Bolton Lancashire BL5 2RU |
Director Name | Shirley Susan Little |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Redwood West Houghton Bolton Lancashire BL5 2RU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | essell.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 795821476 |
Telephone region | Mobile |
Registered Address | 12 Redwood Westhoughton Bolton BL5 2RU |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
100 at £1 | Shirley Susan Little 50.00% Ordinary |
---|---|
100 at £1 | Stephen Clifford Little 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147 |
Cash | £767 |
Current Liabilities | £3,207 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
---|---|
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 May 2016 | Termination of appointment of Shirley Susan Little as a director on 1 January 2016 (1 page) |
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 June 2010 | Director's details changed for Shirley Susan Little on 1 January 2010 (2 pages) |
23 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Stephen Clifford Little on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Stephen Clifford Little on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Shirley Susan Little on 1 January 2010 (2 pages) |
4 August 2009 | Total exemption full accounts made up to 30 September 2008 (16 pages) |
8 July 2009 | Return made up to 21/04/09; full list of members (4 pages) |
19 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
15 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
24 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
22 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 12 redwood west houghton bolton BL5 2RU (1 page) |
14 March 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
23 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Ad 03/06/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (9 pages) |