Plodder Lane Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director Name | Mr Matthew Alexander Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Closed |
Appointed | 02 December 2013(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 October 2019) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr Michael Stephen Slack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Secretary Name | Mrs Alison Jennifer Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Director Name | Mrs Sarah Jane Cook |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Website | gjseddon.co.uk |
---|
Registered Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | G & J Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £414,019 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2019 | Application to strike the company off the register (3 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
5 February 2018 | Cessation of G&J Projects Limited as a person with significant control on 14 December 2017 (1 page) |
5 February 2018 | Notification of Seddon Developments Limited as a person with significant control on 14 December 2017 (2 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages) |
8 March 2016 | Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
6 March 2015 | Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages) |
6 March 2015 | Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mrs Alison Jennifer Brooks on 1 October 2009 (2 pages) |
6 March 2015 | Director's details changed for Mrs Alison Jennifer Brooks on 1 October 2009 (2 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mrs Alison Jennifer Brooks on 1 October 2009 (2 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 May 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
7 May 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
7 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
7 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 May 2014 | Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Sarah Cook as a director (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a director (2 pages) |
2 December 2013 | Termination of appointment of Sarah Cook as a director (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Sarah Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Sarah Cook as a secretary (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a director (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Company name changed ainscough care LIMITED\certificate issued on 21/01/13
|
21 January 2013 | Change of name notice (2 pages) |
21 January 2013 | Company name changed ainscough care LIMITED\certificate issued on 21/01/13
|
21 January 2013 | Change of name notice (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Sarah Jane Cook on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Sarah Jane Cook on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
16 March 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 March 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 March 2007 | Incorporation (24 pages) |
5 March 2007 | Incorporation (24 pages) |