Bolton
Lancashire
BL1 7BY
Director Name | Mrs Ruth Catherine Kay |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 777 Belmont Road Bolton Lancashire BL1 7BY |
Secretary Name | Mrs Ruth Catherine Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 777 Belmont Road Bolton Lancashire BL1 7BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 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 | 02 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Whitehall Cottages Belmont Road Bolton Lancashire BL1 7BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Astley Bridge |
Built Up Area | Greater Manchester |
1 at £1 | Mr Peter Graham Kay 50.00% Ordinary |
---|---|
1 at £1 | Ruth Catherine Kay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,376 |
Cash | £3,399 |
Current Liabilities | £129,871 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
14 July 2006 | Delivered on: 4 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whitehall cottages belmont road bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 July 2006 | Delivered on: 7 July 2006 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
7 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 June 2010 | Secretary's details changed for Ruth Catherine Kay on 18 March 2010 (1 page) |
14 June 2010 | Director's details changed for Ruth Catherine Kay on 18 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Ruth Catherine Kay on 18 March 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Ruth Catherine Kay on 18 March 2010 (1 page) |
14 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Peter Graham Kay on 18 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Peter Graham Kay on 18 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 November 2009 | Annual return made up to 2 May 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 2 May 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Appointment of Ruth Catherine Kay as a director (3 pages) |
6 November 2009 | Annual return made up to 2 May 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Appointment of Ruth Catherine Kay as a director (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 July 2008 | Return made up to 02/05/08; full list of members (6 pages) |
2 July 2008 | Return made up to 02/05/08; full list of members (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 March 2008 | Prev ext from 31/05/2007 to 30/06/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 March 2008 | Prev ext from 31/05/2007 to 30/06/2007 (1 page) |
31 July 2007 | Return made up to 02/05/07; full list of members (6 pages) |
31 July 2007 | Return made up to 02/05/07; full list of members (6 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 779 belmont road bolton BL1 7BY (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 779 belmont road bolton BL1 7BY (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Incorporation (9 pages) |
2 May 2006 | Incorporation (9 pages) |