Eavesgreen
Chorley
PR7 3QJ
Secretary Name | Claire Isobel Hayman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(same day as company formation) |
Role | Developments |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dale View Eavesgreen Chorley Lancs PR7 3QJ |
Director Name | Claire Isobel Hayman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 07 November 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dale View Eavesgreen Chorley Lancs PR7 3QJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 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 | 08 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Regent House Folds Road Bolton BL1 2RZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen Hayman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,303 |
Current Liabilities | £231,638 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 August 2009 | Delivered on: 15 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 deerfold, chorley. Outstanding |
---|---|
29 February 2008 | Delivered on: 18 March 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets of the company see image for full details. Outstanding |
29 February 2008 | Delivered on: 6 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets with the payment or discharge of all secured sums. Outstanding |
31 January 2008 | Delivered on: 16 February 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets. Outstanding |
31 January 2008 | Delivered on: 8 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 percy street oswaldtwistle lancashire t/no LA519800. Outstanding |
30 March 2007 | Delivered on: 11 April 2007 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 cheltenham avenue accrington lancashire. Outstanding |
10 March 2006 | Delivered on: 21 March 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £69,812.00 due or to become due from the company to. Particulars: 202 blackburn road oswaldtwistle accrington. Outstanding |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2023 | Application to strike the company off the register (1 page) |
19 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
17 February 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
11 January 2022 | Previous accounting period extended from 31 August 2021 to 30 September 2021 (1 page) |
11 January 2022 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 11 January 2022 (1 page) |
23 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
10 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 August 2018 | Change of details for Stephen Hayman as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 September 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 20 September 2012 (1 page) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 20 September 2012 (1 page) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 September 2010 | Director's details changed for Stephen Hayman on 6 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Claire Isobel Hayman on 7 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Stephen Hayman on 6 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Claire Isobel Hayman on 7 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Claire Isobel Hayman on 7 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Stephen Hayman on 6 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
22 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Ad 01/01/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 January 2006 | Ad 01/01/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
26 October 2005 | Secretary's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New director appointed (1 page) |
8 August 2005 | Incorporation (9 pages) |
8 August 2005 | Incorporation (9 pages) |