Westhoughton
Bolton
BL5 3AA
Director Name | Mr Alan Tattersall |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(15 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Semi-Retired |
Country of Residence | England |
Correspondence Address | 85-87 Market Street Westhoughton Bolton BL5 3AA |
Secretary Name | P R Gibbs & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2021(14 years after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 85-87 Market Street Westhoughton Bolton BL5 3AA |
Director Name | Mr Adrian John Blackburn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Froth Hall Top Ot'H Heights Mellor Lane Mellor Blackburn Lancashire BB2 7EG |
Director Name | Mr Steven Leslie Worrall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 5 Meadow Edge Higherford Lancashire BB9 6BT |
Secretary Name | Margaret Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Hurstwood Village Worsthorne Burnley Lancashire BB10 3LQ |
Director Name | Mr David Colin Thomas |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2010) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 309 Blackburn Road Higher Wheelton Chorley Lancashire PR6 8HL |
Director Name | Mr Jonathan Harper Wilkinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montford Hall Cuckstool Lane Fence Burnley Lancashire BB12 9NZ |
Secretary Name | Mr Andrew David Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(1 year, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 October 2009) |
Role | Accountant |
Correspondence Address | 6 Lomax Close Great Harwood Blackburn BB6 7TA |
Secretary Name | Mr Jonathan Harper Wilkinson |
---|---|
Status | Resigned |
Appointed | 09 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 22 St Georges Street Chorley Lancashire PR7 2AA |
Director Name | Mr Neil Anthony Kenyon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Belmont Road Great Harwood Blackburn Lancashire BB6 7HL |
Director Name | John Philip Flannery |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 St Georges Street Chorley Lancashire PR7 2AA |
Director Name | Mr Andrew Richard Taylor |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £14,058 |
Current Liabilities | £17,652 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
17 March 2023 | Registered office address changed from 85-87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY on 17 March 2023 (1 page) |
---|---|
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
22 February 2022 | Appointment of Mr Alan Tattersall as a director on 22 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
1 October 2021 | Termination of appointment of Andrew Richard Taylor as a director on 29 September 2021 (1 page) |
3 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
24 February 2021 | Appointment of P R Gibbs & Co Ltd as a secretary on 24 February 2021 (2 pages) |
23 February 2021 | Registered office address changed from Warings 60 Chorley New Road Bolton BL1 4DA to 85-87 Market Street Westhoughton Bolton BL5 3AA on 23 February 2021 (1 page) |
7 December 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 March 2016 | Annual return made up to 19 February 2016 no member list (3 pages) |
8 March 2016 | Annual return made up to 19 February 2016 no member list (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 March 2015 | Annual return made up to 19 February 2015 no member list (3 pages) |
13 March 2015 | Annual return made up to 19 February 2015 no member list (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 March 2014 | Annual return made up to 19 February 2014 no member list (3 pages) |
18 March 2014 | Director's details changed for Mr Andrew Richard Taylor on 19 February 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Andrew Richard Taylor on 19 February 2014 (2 pages) |
18 March 2014 | Annual return made up to 19 February 2014 no member list (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 March 2013 | Annual return made up to 19 February 2013 no member list (3 pages) |
25 March 2013 | Annual return made up to 19 February 2013 no member list (3 pages) |
22 March 2013 | Director's details changed for Mr Edward Mark Jacobson on 19 February 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Edward Mark Jacobson on 19 February 2013 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 February 2012 | Annual return made up to 19 February 2012 no member list (3 pages) |
29 February 2012 | Annual return made up to 19 February 2012 no member list (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 June 2011 | Appointment of Mr Andrew Richard Taylor as a director (3 pages) |
1 June 2011 | Appointment of Mr Andrew Richard Taylor as a director (3 pages) |
27 May 2011 | Annual return made up to 19 February 2011 no member list (3 pages) |
27 May 2011 | Annual return made up to 19 February 2011 no member list (3 pages) |
26 May 2011 | Registered office address changed from 22 St Georges Street Chorley Lancashire PR72AA England on 26 May 2011 (1 page) |
26 May 2011 | Termination of appointment of John Flannery as a director (1 page) |
26 May 2011 | Termination of appointment of John Flannery as a director (1 page) |
26 May 2011 | Registered office address changed from 22 St Georges Street Chorley Lancashire PR72AA England on 26 May 2011 (1 page) |
22 February 2011 | Appointment of John Philip Flannery as a director (3 pages) |
22 February 2011 | Appointment of John Philip Flannery as a director (3 pages) |
14 January 2011 | Termination of appointment of Neil Kenyon as a director (2 pages) |
14 January 2011 | Termination of appointment of Neil Kenyon as a director (2 pages) |
14 January 2011 | Withdraw the company strike off application (2 pages) |
14 January 2011 | Appointment of Edward Mark Jacobson as a director (3 pages) |
14 January 2011 | Appointment of Edward Mark Jacobson as a director (3 pages) |
14 January 2011 | Withdraw the company strike off application (2 pages) |
5 January 2011 | Withdraw the company strike off application (2 pages) |
5 January 2011 | Withdraw the company strike off application (2 pages) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2010 | Application to strike the company off the register (2 pages) |
11 November 2010 | Application to strike the company off the register (2 pages) |
6 September 2010 | Termination of appointment of Jonathan Wilkinson as a director (1 page) |
6 September 2010 | Appointment of Mr Neil Anthony Kenyon as a director (2 pages) |
6 September 2010 | Termination of appointment of David Thomas as a director (1 page) |
6 September 2010 | Appointment of Mr Neil Anthony Kenyon as a director (2 pages) |
6 September 2010 | Termination of appointment of David Thomas as a director (1 page) |
6 September 2010 | Termination of appointment of Jonathan Wilkinson as a secretary (1 page) |
6 September 2010 | Termination of appointment of Jonathan Wilkinson as a secretary (1 page) |
6 September 2010 | Termination of appointment of Jonathan Wilkinson as a director (1 page) |
2 August 2010 | Registered office address changed from Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB on 2 August 2010 (1 page) |
26 April 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
26 April 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
5 March 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
5 March 2010 | Director's details changed for David Colin Thomas on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
5 March 2010 | Director's details changed for David Colin Thomas on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for David Colin Thomas on 1 January 2010 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
21 October 2009 | Termination of appointment of Andrew Goodman as a secretary (1 page) |
21 October 2009 | Appointment of Mr Jonathan Harper Wilkinson as a secretary (1 page) |
21 October 2009 | Termination of appointment of Andrew Goodman as a secretary (1 page) |
21 October 2009 | Appointment of Mr Jonathan Harper Wilkinson as a secretary (1 page) |
3 April 2009 | Annual return made up to 19/02/09 (2 pages) |
3 April 2009 | Annual return made up to 19/02/09 (2 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from, c/o beck developments LIMITED, challenge way greenbank, business park, blackburn lancashire, BB1 5QB (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from, c/o beck developments LIMITED, challenge way greenbank, business park, blackburn lancashire, BB1 5QB (1 page) |
18 February 2009 | Secretary appointed mr andrew david goodman (1 page) |
18 February 2009 | Appointment terminated secretary margaret roper (1 page) |
18 February 2009 | Secretary appointed mr andrew david goodman (1 page) |
18 February 2009 | Appointment terminated secretary margaret roper (1 page) |
2 December 2008 | Appointment terminated director steven worrall (1 page) |
2 December 2008 | Appointment terminated director steven worrall (1 page) |
17 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
17 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
26 February 2008 | Annual return made up to 19/02/08 (3 pages) |
26 February 2008 | Annual return made up to 19/02/08 (3 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (4 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | New director appointed (4 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
19 February 2007 | Incorporation (18 pages) |
19 February 2007 | Incorporation (18 pages) |