Markland Hill
Bolton
Lancashire
BL1 5EY
Director Name | Mr David Norris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Critchley Fold Barn Longworth Road Egerton Bolton BL7 9PU |
Secretary Name | Mr William Keith Collier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Felsted Markland Hill Bolton Lancashire BL1 5EY |
Website | colnorltd.com |
---|---|
Telephone | 01204 309932 |
Telephone region | Bolton |
Registered Address | Hamill House 112-116 Chorley New Road Bolton BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | David Norris 50.00% Ordinary |
---|---|
10k at £1 | William Keith Collier 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £250,906 |
Gross Profit | £97,682 |
Net Worth | -£26,536 |
Cash | £621 |
Current Liabilities | £61,036 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2019 | Application to strike the company off the register (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 December 2017 (12 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
14 May 2018 | Registered office address changed from 71 Chorley Old Road Bolton Lancashire BL1 3AJ to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 14 May 2018 (1 page) |
11 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
15 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for David Norris on 20 April 2011 (2 pages) |
20 May 2011 | Director's details changed for David Norris on 20 April 2011 (2 pages) |
20 May 2011 | Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 20 May 2011 (1 page) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for William Keith Collier on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for David Norris on 20 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for William Keith Collier on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for David Norris on 20 April 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
9 March 2009 | Director's change of particulars / david norris / 02/02/2009 (1 page) |
9 March 2009 | Director's change of particulars / david norris / 02/02/2009 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 67 chorley old road bolton BL1 3AJ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 67 chorley old road bolton BL1 3AJ (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 May 2006 | Resolutions
|
20 April 2006 | Incorporation (17 pages) |
20 April 2006 | Incorporation (17 pages) |