Sharples
Bolton
Lancashire
BL1 7DB
Director Name | Colin Francis Timms |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Saddlery Way Chester Cheshire CH1 4LW Wales |
Director Name | Mr Ivan Wroe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Secretary Name | Mr Ivan Wroe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(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 | 24 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £589,479 |
Cash | £396,006 |
Current Liabilities | £37,441 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
23 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 February 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
11 February 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2009 | Declaration of solvency (3 pages) |
16 December 2009 | Appointment of a voluntary liquidator (1 page) |
16 December 2009 | Appointment of a voluntary liquidator (1 page) |
16 December 2009 | Declaration of solvency (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2009 | Resolutions
|
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 April 2009 | Director's Change of Particulars / colin timms / 01/02/2009 / HouseName/Number was: , now: 38; Street was: 11 brooke close, now: saddlery way; Area was: ewloe, now: ; Post Town was: deeside, now: chester; Region was: clwyd, now: cheshire; Post Code was: CH5 3UP, now: CH1 4LW (1 page) |
27 April 2009 | Director's Change of Particulars / stephen rimmer / 01/02/2009 / HouseName/Number was: , now: 416; Street was: 52 somersby drive, now: belmont road; Area was: bromley cross, now: sharples; Post Code was: BL7 9PX, now: BL1 7DB (1 page) |
27 April 2009 | Director's change of particulars / colin timms / 01/02/2009 (1 page) |
27 April 2009 | Director's change of particulars / stephen rimmer / 01/02/2009 (1 page) |
30 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
30 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
9 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
9 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 November 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
6 November 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
8 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
8 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Nc inc already adjusted 28/07/06 (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Ad 28/07/06--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Nc inc already adjusted 28/07/06 (2 pages) |
8 August 2006 | Ad 28/07/06--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
24 April 2006 | Incorporation (12 pages) |
24 April 2006 | Incorporation (12 pages) |