Farnworth
Bolton
BL4 0NN
Director Name | Mr Christopher John Wilcox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2017(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 October 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr Robert William Moss |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2017(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Status | Closed |
Appointed | 05 July 2017(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 October 2022) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Sandra Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 week (resigned 09 January 2007) |
Role | Electrical Contractor |
Correspondence Address | 10 Alwyn Close Leigh Lancashire WN7 3NN |
Director Name | Mr Stephen Paul Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 April 2021) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 10 Alwyn Close Leigh Lancashire WN7 3NN |
Secretary Name | Sandra Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 July 2017) |
Role | Electrical Contractor |
Correspondence Address | 10 Alwyn Close Leigh Lancashire WN7 3NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 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 | 21 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01942 684062 |
---|---|
Telephone region | Wigan |
Registered Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,114,979 |
Gross Profit | £205,644 |
Net Worth | -£3,054 |
Cash | £100 |
Current Liabilities | £252,870 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 February 2010 | Delivered on: 4 February 2010 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2022 | Application to strike the company off the register (2 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
3 September 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
22 July 2021 | Second filing for the termination of Stephen Paul Smith as a director (5 pages) |
12 May 2021 | Termination of appointment of Stephen Paul Smith as a director on 9 April 2020
|
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
11 July 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
6 July 2018 | Cessation of Stephen Paul Smith as a person with significant control on 5 July 2017 (1 page) |
8 February 2018 | Second filing of Confirmation Statement dated 05/07/2017 (8 pages) |
18 January 2018 | Change of share class name or designation (2 pages) |
18 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2018 | Resolutions
|
5 January 2018 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 January 2018 | Notification of Seddon Construction Ltd as a person with significant control on 5 July 2017 (2 pages) |
5 January 2018 | Notification of Seddon Construction Ltd as a person with significant control on 5 July 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 5 July 2017 with updates
|
14 July 2017 | Registered office address changed from 14 Brown Street North Leigh Lancashire WN7 1BU to Seddon Building Plodder Lane Farnworth Bolton BL4 0NN on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 14 Brown Street North Leigh Lancashire WN7 1BU to Seddon Building Plodder Lane Farnworth Bolton BL4 0NN on 14 July 2017 (1 page) |
13 July 2017 | Director's details changed for Mr Peter James Francis Jackson on 5 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Robert Moss as a director on 5 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Christopher John Wilcox as a director on 5 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Christopher John Wilcox as a secretary on 5 July 2017 (2 pages) |
13 July 2017 | Satisfaction of charge 1 in full (1 page) |
13 July 2017 | Satisfaction of charge 1 in full (1 page) |
13 July 2017 | Appointment of Mr Peter James Francis Jackson as a director on 5 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Christopher John Wilcox as a director on 5 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Peter James Francis Jackson on 5 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Peter James Francis Jackson as a director on 5 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Christopher John Wilcox as a secretary on 5 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Robert Moss as a director on 5 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Sandra Smith as a secretary on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Sandra Smith as a secretary on 5 July 2017 (1 page) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | 21/12/16 Statement of Capital gbp 103 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 July 2014 | Registered office address changed from 10 Alwyn Close Leigh Lancashire WN7 3NN to 14 Brown Street North Leigh Lancashire WN7 1BU on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 10 Alwyn Close Leigh Lancashire WN7 3NN to 14 Brown Street North Leigh Lancashire WN7 1BU on 18 July 2014 (1 page) |
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
10 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (4 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (4 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
1 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2009 | Director's details changed for Stephen Paul Smith on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Stephen Paul Smith on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: coburg house, 71 market street atherton manchester M46 0DA (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: coburg house, 71 market street atherton manchester M46 0DA (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2007 | Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Incorporation (9 pages) |
21 December 2006 | Incorporation (9 pages) |