Rossini Street
Bolton
BL1 8DL
Director Name | Mr Anthony Michael Judge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13a Halliwell Industrial Estate Rossini Street Bolton BL1 8DL |
Secretary Name | Mr Anthony Michael Judge |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | Unit 13a Halliwell Industrial Estate Rossini Street Bolton BL1 8DL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 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 | 11 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 1 week (resigned 14 January 2008) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 1 week (resigned 14 January 2008) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Website | www.silverglide.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 364457 |
Telephone region | Bolton |
Registered Address | Unit 13a Halliwell Industrial Estate Rossini Street Bolton BL1 8DL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£25,298 |
Cash | £479 |
Current Liabilities | £140,473 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
25 May 2011 | Delivered on: 27 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 January 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
---|---|
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 June 2020 | Director's details changed for Mr Anthony Michael Judge on 20 March 2020 (2 pages) |
22 June 2020 | Change of details for Mr Anthony Michael Judge as a person with significant control on 20 March 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 January 2019 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
2 September 2016 | Director's details changed for Richard Graham Cleworth on 18 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Richard Graham Cleworth on 18 August 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Director's details changed for Richard Graham Cleworth on 12 December 2013 (2 pages) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Richard Graham Cleworth on 12 December 2013 (2 pages) |
23 December 2014 | Director's details changed for Anthony Michael Judge on 12 December 2013 (2 pages) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Anthony Michael Judge on 12 December 2013 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 December 2013 | Director's details changed for Richard Graha Cleworth on 12 December 2012 (2 pages) |
19 December 2013 | Director's details changed for Richard Graha Cleworth on 12 December 2012 (2 pages) |
19 December 2013 | Secretary's details changed for Anthony Michael Judge on 4 December 2013 (1 page) |
19 December 2013 | Secretary's details changed for Anthony Michael Judge on 4 December 2013 (1 page) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Secretary's details changed for Anthony Michael Judge on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 4 December 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Director's details changed for Anthony Michael Judge on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Anthony Michael Judge on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Richard Graha Cleworth on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Anthony Michael Judge on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Richard Graha Cleworth on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Richard Graha Cleworth on 1 October 2009 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from suite G11 endeavour house waters meeting road the valley bolton lancs BL1 8SW (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from suite G11 endeavour house waters meeting road the valley bolton lancs BL1 8SW (1 page) |
16 March 2009 | Return made up to 11/12/08; full list of members (4 pages) |
16 March 2009 | Return made up to 11/12/08; full list of members (4 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
11 June 2008 | Director and secretary appointed anthony michael judge (1 page) |
11 June 2008 | Director and secretary appointed anthony michael judge (1 page) |
22 April 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
22 April 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
22 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
22 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
7 April 2008 | Director appointed richard graha cleworth (2 pages) |
7 April 2008 | Director appointed richard graha cleworth (2 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
11 December 2007 | Incorporation (9 pages) |
11 December 2007 | Incorporation (9 pages) |