Westhoughton
Bolton
BL5 3AJ
Director Name | Christopher Hargreaves |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Project Director |
Correspondence Address | 19 Clifton Avenue Liverpool Merseyside L26 7ZJ |
Director Name | Julian Henry Kirk |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 60 Clarence Road Grappenhall Warrington Cheshire WA4 2PQ |
Secretary Name | Julian Henry Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 60 Clarence Road Grappenhall Warrington Cheshire WA4 2PQ |
Secretary Name | Nicholas Mark Bangham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanley Road Knutsford Cheshire WA16 0DE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Fredrick Tonge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,109 |
Cash | £1,664 |
Current Liabilities | £29,901 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
7 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
21 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
22 July 2019 | Director's details changed for Mr Fredrick Tonge on 22 July 2019 (2 pages) |
14 September 2018 | Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page) |
17 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 April 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
10 April 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Registered office address changed from Oak Court Wynne Avenue Clifton Business Park Manchester M27 8FF United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Oak Court Wynne Avenue Clifton Business Park Manchester M27 8FF United Kingdom on 27 April 2012 (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 March 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
14 March 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Mr Fredrick Tonge on 21 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Fredrick Tonge on 21 June 2011 (2 pages) |
4 May 2011 | Registered office address changed from 4 Church Walk Clifton Swinton Manchester Swinton M27 6PW on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 4 Church Walk Clifton Swinton Manchester Swinton M27 6PW on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 4 Church Walk Clifton Swinton Manchester Swinton M27 6PW on 4 May 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 July 2009 | Appointment terminated secretary nicholas bangham (1 page) |
9 July 2009 | Appointment terminated secretary nicholas bangham (1 page) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned;director resigned (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: brynford house, 21 brynford street, holywell flintshire CH8 7RD (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: brynford house, 21 brynford street, holywell flintshire CH8 7RD (1 page) |
7 December 2007 | Secretary resigned;director resigned (1 page) |
17 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Ad 06/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2007 | Ad 06/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
6 July 2006 | Incorporation (19 pages) |
6 July 2006 | Incorporation (19 pages) |