Heaton
Bolton
Greater Manchester
BL1 5EE
Secretary Name | Catherine Callery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Oakwood Drive Bolton Lancashire BL1 5EE |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | abmstrategies.com |
---|
Registered Address | 19 Oakwood Drive Bolton BL1 5EE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
1 at £1 | David Frank Callery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274 |
Cash | £14,949 |
Current Liabilities | £16,020 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 December 2020 | Termination of appointment of Catherine Callery as a secretary on 1 December 2020 (1 page) |
---|---|
2 December 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
2 June 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
26 May 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 May 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
1 June 2016 | Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
1 June 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Register inspection address has been changed (1 page) |
20 May 2013 | Register inspection address has been changed (1 page) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
3 June 2008 | Director appointed david frank callery (2 pages) |
3 June 2008 | Secretary appointed catherine callery (2 pages) |
3 June 2008 | Director appointed david frank callery (2 pages) |
3 June 2008 | Secretary appointed catherine callery (2 pages) |
21 May 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
21 May 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
21 May 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from abm strategies LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from abm strategies LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
21 May 2008 | Resolutions
|
19 May 2008 | Incorporation (18 pages) |
19 May 2008 | Incorporation (18 pages) |