Bolton
BL2 2AL
Director Name | Jeffrey James Miklich |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 January 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 15 January 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Sherwin Williams Company 101 Prospect Ave Cleveland Ohio 44115 |
Director Name | Mrs Ivy Wroe |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED |
Secretary Name | Mr Jeremy Paul Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mrs Nicola Maria Budge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 31 May 2016(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2017) |
Role | Senior Operations Vice President |
Country of Residence | England |
Correspondence Address | Tower Works Kestor Street Bolton BL2 2AL |
Director Name | Mr Sean Hennessy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2016(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Tower Works Kestor Street Bolton BL2 2AL |
Director Name | Mr John George Morikis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2016(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Tower Works Kestor Street Bolton BL2 2AL |
Website | www.resinsurfaces.net |
---|---|
Telephone | 0161 4831232 |
Telephone region | Manchester |
Registered Address | Tower Works Kestor Street Bolton BL2 2AL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Tonge with the Haulgh |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £1 |
Current Liabilities | £167,026 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 February 2006 | Delivered on: 21 February 2006 Persons entitled: National Westminster 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. See the mortgage charge document for full details. Outstanding |
---|
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2018 | Application to strike the company off the register (3 pages) |
3 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
23 February 2018 | Director's details changed for Jeffrey James Miklich on 22 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Sean Hennessy as a director on 8 January 2018 (1 page) |
22 February 2018 | Termination of appointment of John George Morikis as a director on 8 January 2018 (1 page) |
22 February 2018 | Appointment of Jeffrey James Miklich as a director on 8 January 2018
|
21 February 2018 | Termination of appointment of Nicola Maria Budge as a director on 20 November 2017 (1 page) |
11 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
1 March 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
1 March 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
9 September 2016 | Register inspection address has been changed to C/O Sherwin-Williams Level 7 Voyager Buildong Chicago Avenue Manchesetr Airport M90 3DQ (2 pages) |
9 September 2016 | Register inspection address has been changed to C/O Sherwin-Williams Level 7 Voyager Buildong Chicago Avenue Manchesetr Airport M90 3DQ (2 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
6 June 2016 | Appointment of Mrs Nicola Maria Budge as a director on 31 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr Sean Hennessy as a director on 31 May 2016 (2 pages) |
6 June 2016 | Registered office address changed from Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED to C/O C/O Sherwin-Williams Tower Works Kestor Street Bolton BL2 2AL on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Nicola Maria Budge as a director on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Ivy Wroe as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Jeremy Paul Waterhouse as a secretary on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Ivy Wroe as a director on 31 May 2016 (1 page) |
6 June 2016 | Registered office address changed from Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED to C/O C/O Sherwin-Williams Tower Works Kestor Street Bolton BL2 2AL on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Ian Walker as a director on 31 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr John Morikis as a director on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Jeremy Paul Waterhouse as a secretary on 31 May 2016 (1 page) |
6 June 2016 | Appointment of Mr Ian Walker as a director on 31 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr Sean Hennessy as a director on 31 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr John Morikis as a director on 31 May 2016 (2 pages) |
24 May 2016 | Satisfaction of charge 2 in full (1 page) |
24 May 2016 | Satisfaction of charge 2 in full (1 page) |
4 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
1 June 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
19 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Previous accounting period extended from 21 December 2012 to 31 December 2012 (1 page) |
17 June 2013 | Previous accounting period extended from 21 December 2012 to 31 December 2012 (1 page) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 21 December 2011 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 21 December 2011 (5 pages) |
27 June 2012 | Previous accounting period shortened from 31 December 2011 to 21 December 2011 (1 page) |
27 June 2012 | Previous accounting period shortened from 31 December 2011 to 21 December 2011 (1 page) |
13 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 September 2010 | Secretary's details changed for Mr Jeremy Paul Waterhouse on 18 August 2010 (1 page) |
30 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Mrs Ivy Wroe on 18 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mr Jeremy Paul Waterhouse on 18 August 2010 (1 page) |
30 September 2010 | Director's details changed for Mrs Ivy Wroe on 18 August 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page) |
16 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page) |
24 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
24 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
13 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
13 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
21 February 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Particulars of mortgage/charge (7 pages) |
18 August 2005 | Incorporation (12 pages) |
18 August 2005 | Incorporation (12 pages) |