Bolton
Lancashire
BL1 4DH
Director Name | Ms Julia Clare Hylton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(6 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 September 2023) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Chorley New Road Bolton Lancashire BL1 4DH |
Secretary Name | Ms Julia Clare Hylton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(6 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 September 2023) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Chorley New Road Bolton Lancashire BL1 4DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 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 | 28 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | furiouslemon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 498943 |
Telephone region | Bolton |
Registered Address | 96 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary Stevens 50.00% Ordinary |
---|---|
1 at £1 | Julia Clare Hylton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,982 |
Cash | £4,150 |
Current Liabilities | £32,503 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
18 August 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
18 September 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
8 October 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
12 July 2017 | Notification of Julia Clare Hylton as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Julia Clare Hylton as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for a person with significant control (2 pages) |
11 July 2017 | Notification of Gary Stevens as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Gary Stevens as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Director's details changed for Julia Clare Hylton on 28 June 2017 (2 pages) |
28 June 2017 | Secretary's details changed for Julia Clare Hylton on 28 June 2017 (1 page) |
28 June 2017 | Secretary's details changed for Julia Clare Hylton on 28 June 2017 (1 page) |
28 June 2017 | Director's details changed for Julia Clare Hylton on 28 June 2017 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 August 2016 | Registered office address changed from Hamill House 112a - 116 Chorley New Road Bolton BL1 4DH England to 96 Chorley New Road Bolton Lancashire BL1 4DH on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from Hamill House 112a - 116 Chorley New Road Bolton BL1 4DH England to 96 Chorley New Road Bolton Lancashire BL1 4DH on 12 August 2016 (1 page) |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 October 2015 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to Hamill House 112a - 116 Chorley New Road Bolton BL1 4DH on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to Hamill House 112a - 116 Chorley New Road Bolton BL1 4DH on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to Hamill House 112a - 116 Chorley New Road Bolton BL1 4DH on 1 October 2015 (1 page) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Gary Stevens on 25 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Gary Stevens on 25 May 2010 (2 pages) |
16 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Julia Clare Hylton on 27 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Julia Clare Hylton on 27 May 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
28 June 2006 | Incorporation (9 pages) |
28 June 2006 | Incorporation (9 pages) |