Lostock
Bolton
Lancashire
BL6 4NE
Director Name | Mr Stephen Vincent Leonard Ross |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bleasdale Close Lostock Bolton Lancashire BL6 4NE |
Secretary Name | Mrs Mary Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bleasdale Close Lostock Bolton Lancashire BL6 4NE |
Director Name | David Ross |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakbank Victoria Road Heaton Bolton BL1 5AT |
Director Name | Neil Ross |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bleasdale Close Bolton Lancashire BL6 4NE |
Director Name | Mr Edward Warburton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Stonehaven Bolton Lancashire BL3 4UW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(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 | 01 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01204 578739 |
---|---|
Telephone region | Bolton |
Registered Address | Unit 3 Ravenscraig Yard Ravenscraig Road Cleggs Lane Industrial Estate Little Hulton, Bolton Lancashire M38 9PU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
49 at £1 | Mr Stephen Vincent Ross 49.00% Ordinary |
---|---|
49 at £1 | Mrs Mary Ross 49.00% Ordinary |
1 at £1 | Mr David Ross 1.00% Ordinary |
1 at £1 | Mr Neil Ross 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,032 |
Cash | £15,130 |
Current Liabilities | £466,888 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 May 2010 | Delivered on: 4 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 11331819 with the bank. Outstanding |
---|---|
27 August 2008 | Delivered on: 10 September 2008 Persons entitled: 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: Unit 3 ravenscraig road little hulton manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 August 2008 | Delivered on: 3 September 2008 Persons entitled: 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: 24 armadale road bolton lancs by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 December 2007 | Delivered on: 7 January 2008 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: Apartment 9 greenmount close 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 |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
21 February 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
5 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
3 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 March 2013 | Director's details changed for Mr Stephen Vincent Leonard Ross on 31 August 2012 (2 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
13 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Director's details changed for Mr Stephen Vincent Leonard Ross on 31 August 2012 (2 pages) |
13 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Director's details changed for Mrs Mary Ross on 31 August 2012 (2 pages) |
13 March 2013 | Secretary's details changed for Mrs Mary Ross on 31 August 2012 (2 pages) |
13 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Secretary's details changed for Mrs Mary Ross on 31 August 2012 (2 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
13 March 2013 | Director's details changed for Mrs Mary Ross on 31 August 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 September 2010 | Termination of appointment of Edward Warburton as a director (2 pages) |
29 September 2010 | Termination of appointment of David Ross as a director (2 pages) |
29 September 2010 | Termination of appointment of David Ross as a director (2 pages) |
29 September 2010 | Termination of appointment of Neil Ross as a director (2 pages) |
29 September 2010 | Termination of appointment of Neil Ross as a director (2 pages) |
29 September 2010 | Termination of appointment of Edward Warburton as a director (2 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Edward Warburton on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Edward Warburton on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from carrbank victoria road bolton lancashire BL1 5AT (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from carrbank victoria road bolton lancashire BL1 5AT (1 page) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / david ross / 15/10/2007 (1 page) |
28 February 2008 | Director's change of particulars / david ross / 15/10/2007 (1 page) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Company name changed s + m ross (properties) LIMITED\certificate issued on 21/09/07 (2 pages) |
21 September 2007 | Company name changed s + m ross (properties) LIMITED\certificate issued on 21/09/07 (2 pages) |
6 July 2007 | Company name changed ross roofing & building supplies LIMITED\certificate issued on 06/07/07 (2 pages) |
6 July 2007 | Company name changed ross roofing & building supplies LIMITED\certificate issued on 06/07/07 (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: the slate yard, grecian mill lever st bolton BL3 6PB (1 page) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2007 | Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: the slate yard, grecian mill lever st bolton BL3 6PB (1 page) |
24 May 2007 | New director appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Incorporation (9 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Incorporation (9 pages) |