Bolton
Lancashire
BL2 3RZ
Director Name | Miss Carla Knight |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9ND |
Director Name | Mr Jonathan Clough |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Bury & Bolton Road Radcliffe Manchester M26 4JY |
Director Name | Mr Marc Jason Clough |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Lord Street Kearsley Bolton BL4 8AS |
Secretary Name | Mr Jonathan Clough |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Bury & Bolton Road Radcliffe Manchester M26 4JY |
Director Name | Mr Jamie Scott McCann |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Nursery Fold Harwood Bolton BL2 3RZ |
Director Name | Mrs Sharon Barbara McCann |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Poulton Avenue Bolton BL2 6EG |
Director Name | George McCann |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Poulton Avenue Bolton BL2 6EG |
Website | av-group.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01204 528811 |
Telephone region | Bolton |
Registered Address | 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,210 |
Cash | £1,472 |
Current Liabilities | £217,434 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
21 October 2016 | Delivered on: 4 November 2016 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
---|---|
26 May 2011 | Delivered on: 27 May 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
14 December 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 December 2021 | Confirmation statement made on 28 November 2021 with updates (4 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 January 2021 | Satisfaction of charge 063755470002 in full (1 page) |
11 January 2021 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
17 March 2020 | Appointment of Miss Carla Knight as a director on 17 March 2020 (2 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
18 December 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
18 December 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
13 December 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 September 2019 | Withdrawal of a person with significant control statement on 24 September 2019 (2 pages) |
24 September 2019 | Notification of Jamie Scott Mccann as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Notification of Amy Mcann as a person with significant control on 24 September 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 December 2018 | Termination of appointment of Sharon Barbara Mccann as a director on 7 June 2018 (1 page) |
10 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
10 December 2018 | Termination of appointment of George Mccann as a director on 7 June 2018 (1 page) |
15 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
13 July 2017 | Purchase of own shares. (2 pages) |
13 July 2017 | Cancellation of shares. Statement of capital on 7 June 2017
|
13 July 2017 | Cancellation of shares. Statement of capital on 7 June 2017
|
13 July 2017 | Purchase of own shares. (2 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 April 2017 | Director's details changed for Mrs Sharon Barbara Mccann on 21 April 2017 (2 pages) |
21 April 2017 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Mrs Sharon Barbara Mccann on 21 April 2017 (2 pages) |
8 February 2017 | Satisfaction of charge 1 in full (1 page) |
8 February 2017 | Satisfaction of charge 1 in full (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
4 November 2016 | Registration of charge 063755470002, created on 21 October 2016 (53 pages) |
4 November 2016 | Registration of charge 063755470002, created on 21 October 2016 (53 pages) |
17 December 2015 | Director's details changed for Mrs Sharon Barbara Mccann on 1 June 2015 (2 pages) |
17 December 2015 | Appointment of George Mccann as a director on 1 June 2015 (2 pages) |
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Appointment of George Mccann as a director on 1 June 2015 (2 pages) |
17 December 2015 | Director's details changed for Mrs Sharon Barbara Mccann on 1 June 2015 (2 pages) |
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
28 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Appointment of Mr Jamie Scott Mccann as a director (2 pages) |
12 July 2012 | Appointment of Mr Jamie Scott Mccann as a director (2 pages) |
14 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 14 May 2012 (1 page) |
14 May 2012 | Appointment of Mrs Sharon Barbara Mccann as a director (2 pages) |
14 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 14 May 2012 (1 page) |
14 May 2012 | Appointment of Mrs Sharon Barbara Mccann as a director (2 pages) |
14 May 2012 | Termination of appointment of Jamie Mccann as a director (1 page) |
14 May 2012 | Termination of appointment of Jamie Mccann as a director (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Termination of appointment of Jonathan Clough as a secretary (1 page) |
22 July 2010 | Termination of appointment of Jonathan Clough as a director (1 page) |
22 July 2010 | Termination of appointment of Jonathan Clough as a secretary (1 page) |
22 July 2010 | Termination of appointment of Jonathan Clough as a director (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 February 2009 | Director appointed mr jamie scott mccann (1 page) |
25 February 2009 | Return made up to 19/09/08; full list of members (4 pages) |
25 February 2009 | Appointment terminated director marc clough (1 page) |
25 February 2009 | Appointment terminated director marc clough (1 page) |
25 February 2009 | Return made up to 19/09/08; full list of members (4 pages) |
25 February 2009 | Director appointed mr jamie scott mccann (1 page) |
19 September 2007 | Incorporation (11 pages) |
19 September 2007 | Incorporation (11 pages) |