Bolton
BL1 4BY
Director Name | Ms Karen Wendy Diggle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
250k at £1 | Furness Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,930 |
Cash | £4,697 |
Current Liabilities | £15,177 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
29 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
10 August 2016 | Audited abridged accounts made up to 31 December 2015 (10 pages) |
10 August 2016 | Audited abridged accounts made up to 31 December 2015 (10 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
17 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 November 2009 | Director's details changed for Karen Wendy Diggle on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Roy Chamberlain on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Roy Chamberlain on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Roy Chamberlain on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Karen Wendy Diggle on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Karen Wendy Diggle on 6 November 2009 (2 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
30 December 2008 | Ad 08/12/08\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages) |
30 December 2008 | Ad 08/12/08\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages) |
26 November 2008 | Company name changed furness asset management LIMITED\certificate issued on 26/11/08 (2 pages) |
26 November 2008 | Company name changed furness asset management LIMITED\certificate issued on 26/11/08 (2 pages) |
20 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
20 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
12 August 2008 | Director appointed roy chamberlain (2 pages) |
12 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 August 2008 | Director appointed karen wendy diggle (2 pages) |
12 August 2008 | Director appointed roy chamberlain (2 pages) |
12 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 August 2008 | Director appointed karen wendy diggle (2 pages) |
16 July 2008 | Incorporation (16 pages) |
16 July 2008 | Incorporation (16 pages) |