Bolton
BL1 4DA
Director Name | Mr Andrew Wayne Lee |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Secretary Name | Mr Andrew Wayne Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Registered Address | Reeds Rains House 407 Bolton Road West Ramsbottom Bury BL0 9RN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Wayne Lee 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Checkley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,189 |
Cash | £52,205 |
Current Liabilities | £87,032 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
27 September 2010 | Delivered on: 30 September 2010 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
24 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 February 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
2 September 2013 | Director's details changed for Mr Kenneth Checkley on 27 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Kenneth Checkley on 27 August 2013 (2 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Director's details changed for Kenneth Checkley on 28 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Andrew Wayne Lee on 28 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Andrew Wayne Lee on 28 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Andrew Wayne Lee on 28 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Andrew Wayne Lee on 28 October 2009 (1 page) |
2 November 2009 | Director's details changed for Kenneth Checkley on 28 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Andrew Wayne Lee on 28 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Andrew Wayne Lee on 28 October 2009 (1 page) |
29 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
29 January 2009 | Director's change of particulars / kenneth checkley / 20/04/2007 (1 page) |
29 January 2009 | Director's change of particulars / kenneth checkley / 20/04/2007 (1 page) |
29 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
18 December 2006 | Incorporation (11 pages) |
18 December 2006 | Incorporation (11 pages) |