Atherton
Manchester
M46 9DL
Director Name | Mr Eric Paul Williams |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Landlord |
Correspondence Address | 8 Moreton Drive Leigh Lancashire WN7 3NF |
Director Name | Mr Eric Paul Williams |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 September 2009) |
Role | Landlord |
Correspondence Address | 8 Moreton Drive Leigh Lancashire WN7 3NF |
Director Name | Miss Kathryn Elaine Fairhurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
Website | express-let.com |
---|
Registered Address | C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
12 at £1 | Nicholas Thomas Barrett 60.00% Ordinary |
---|---|
8 at £1 | Kathryn Elaine Fairhurst 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193 |
Cash | £76,236 |
Current Liabilities | £103,753 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
23 May 2014 | Delivered on: 10 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 50 princess street leigh. Outstanding |
---|
9 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 January 2024 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
5 January 2022 | Registered office address changed from C/O Atherton Accountancy Ltd Office 1&2 Buildmain Business Centre Laburnum Street Atherton Manchester M46 9FP United Kingdom to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 5 January 2022 (1 page) |
6 October 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (5 pages) |
12 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 November 2018 | Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to C/O Atherton Accountancy Ltd Office 1&2 Buildmain Business Centre Laburnum Street Atherton Manchester M46 9FP on 6 November 2018 (1 page) |
9 October 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
9 October 2018 | Change of details for Mr Nicholas Thomas Barrett as a person with significant control on 15 November 2017 (2 pages) |
14 September 2018 | Director's details changed for Mr Nicholas Thomas Barrett on 14 September 2018 (2 pages) |
14 September 2018 | Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page) |
23 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 November 2017 | Termination of appointment of Kathryn Elaine Fairhurst as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Kathryn Elaine Fairhurst as a director on 15 November 2017 (1 page) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
10 June 2014 | Registration of charge 067011630001 (10 pages) |
10 June 2014 | Registration of charge 067011630001 (10 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
11 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Appointment of Miss Kathryn Elaine Fairhurst as a director (2 pages) |
9 May 2012 | Appointment of Miss Kathryn Elaine Fairhurst as a director (2 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
18 September 2009 | Appointment terminated director eric williams (1 page) |
18 September 2009 | Appointment terminated director eric williams (1 page) |
29 June 2009 | Director appointed mr eric paul williams (1 page) |
29 June 2009 | Director appointed mr eric paul williams (1 page) |
21 November 2008 | Appointment terminated director eric williams (1 page) |
21 November 2008 | Appointment terminated director eric williams (1 page) |
18 September 2008 | Incorporation (15 pages) |
18 September 2008 | Incorporation (15 pages) |