Great Lever
Bolton
BL3 3BR
Director Name | Ms Stacey Kirkpatrick |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 32 Pennington Road Great Lever Bolton BL3 3BR |
Director Name | Mr Brent Raymond Zachary Shone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Queensgate Bolton Lancashire BL1 4DZ |
Director Name | Mr Stephen Wayne True |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Winterfield Drive Bolton Lancashire BL3 4TE |
Secretary Name | Mr Stephen Wayne True |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Market Street Westhoughton Bolton BL5 3AG |
Director Name | Mrs Caroline Marie Bennett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 December 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 143 Lea Gate Bolton BL2 4BQ |
Director Name | Ms Stacey Kerr |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 April 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 112 Market Street Westhoughton Bolton BL5 3AZ |
Registered Address | 32 Pennington Road Great Lever Bolton BL3 3BR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Lorraine Shone 34.00% Ordinary |
---|---|
20 at £1 | Caroline Bennett 20.00% Ordinary |
17 at £1 | Ashley True 17.00% Ordinary |
17 at £1 | Sean True 17.00% Ordinary |
12 at £1 | Stacey Kerr 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£262 |
Cash | £500 |
Current Liabilities | £12,969 |
Latest Accounts | 26 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 December |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
26 September 2023 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page) |
---|---|
27 January 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 27 December 2021 (3 pages) |
27 January 2022 | Micro company accounts made up to 27 December 2020 (3 pages) |
27 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
27 September 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
10 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 28 December 2019 (3 pages) |
1 March 2020 | Change of details for Ms Stacey Kerr as a person with significant control on 2 January 2020 (2 pages) |
27 February 2020 | Director's details changed for Ms Stacey Kerr on 27 February 2020 (2 pages) |
10 December 2019 | Micro company accounts made up to 28 December 2018 (2 pages) |
4 December 2019 | Appointment of Ms Stacey Kerr as a director on 21 November 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
19 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
19 September 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 29 December 2017 (2 pages) |
31 October 2018 | Registered office address changed from 112 Market Street Westhoughton Bolton BL5 3AZ England to 32 Pennington Road Great Lever Bolton BL3 3BR on 31 October 2018 (1 page) |
27 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
24 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 30 December 2016 (2 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2018 | Registered office address changed from 41 Market Street Westhoughton Bolton BL5 3AG to 112 Market Street Westhoughton Bolton BL5 3AZ on 12 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Stacey Kerr as a director on 12 April 2018 (1 page) |
12 April 2018 | Appointment of Mr Brent Raymond Zachary Shone as a director on 1 April 2018 (2 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
21 July 2017 | Termination of appointment of Stephen Wayne True as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Stephen Wayne True as a secretary on 21 July 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 October 2013 | Secretary's details changed for Mr Stephen Wayne True on 25 June 2012 (1 page) |
9 October 2013 | Secretary's details changed for Mr Stephen Wayne True on 25 June 2012 (1 page) |
9 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
14 January 2013 | Registered office address changed from 143 Lea Gate Bolton BL2 4BQ United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 143 Lea Gate Bolton BL2 4BQ United Kingdom on 14 January 2013 (1 page) |
18 December 2012 | Termination of appointment of Caroline Bennett as a director (1 page) |
18 December 2012 | Termination of appointment of Caroline Bennett as a director (1 page) |
2 October 2012 | Company name changed eureka residential (bolton) LIMITED\certificate issued on 02/10/12
|
2 October 2012 | Company name changed eureka residential (bolton) LIMITED\certificate issued on 02/10/12
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Registered office address changed from 40 Winterfield Drive Bolton Lancashire BL3 4TE on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 40 Winterfield Drive Bolton Lancashire BL3 4TE on 24 September 2012 (1 page) |
29 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Termination of appointment of Brent Shone as a director (1 page) |
6 June 2012 | Appointment of Ms Stacey Kerr as a director (2 pages) |
6 June 2012 | Termination of appointment of Brent Shone as a director (1 page) |
6 June 2012 | Appointment of Mrs Caroline Bennett as a director (2 pages) |
6 June 2012 | Appointment of Mrs Caroline Bennett as a director (2 pages) |
6 June 2012 | Termination of appointment of Stephen True as a director (1 page) |
6 June 2012 | Termination of appointment of Stephen True as a director (1 page) |
6 June 2012 | Appointment of Ms Stacey Kerr as a director (2 pages) |
27 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 September 2010 | Director's details changed for Brent Raymond Zachary Shone on 23 July 2010 (2 pages) |
25 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Director's details changed for Brent Raymond Zachary Shone on 23 July 2010 (2 pages) |
25 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
21 August 2008 | Director's change of particulars / brent shone / 04/07/2008 (1 page) |
21 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
21 August 2008 | Director's change of particulars / brent shone / 04/07/2008 (1 page) |
15 November 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
15 November 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
23 July 2007 | Incorporation (31 pages) |
23 July 2007 | Incorporation (31 pages) |