Lostock
Bolton
BL6 4SA
Director Name | Mr Matthew David Challands |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2015(6 years after company formation) |
Appointment Duration | 7 years (closed 12 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Richard Alistair Dixon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW |
Secretary Name | Alison Debra Wainwright |
---|---|
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Lodge Mollyhurst Lane Woolley West Yorkshire WF4 2JX |
Registered Address | Unit E, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,105 |
Cash | £3,354 |
Current Liabilities | £8,481 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2022 | Application to strike the company off the register (3 pages) |
21 December 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
17 December 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 March 2020 | Director's details changed for Mr Matthew David Challands on 2 March 2020 (2 pages) |
2 March 2020 | Change of details for Halsall Group Limited as a person with significant control on 2 March 2020 (2 pages) |
2 March 2020 | Registered office address changed from Devon House 1 Chorley New Road Bolton Lancashire BL1 4QR to Unit E, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA on 2 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 May 2019 | Director's details changed for Mr Matthew David Challands on 7 May 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
20 March 2018 | Director's details changed for Mr Martin Halsall on 5 February 2018 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 March 2017 | Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
10 March 2017 | Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
10 March 2017 | Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
10 March 2017 | Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Second filing of the annual return made up to 23 February 2016 (23 pages) |
10 October 2016 | Second filing of the annual return made up to 23 February 2016 (23 pages) |
11 August 2016 | Statement of capital following an allotment of shares on 17 March 2015
|
11 August 2016 | Statement of capital following an allotment of shares on 17 March 2015
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return Statement of capital on 2016-03-01
Statement of capital on 2016-10-10
|
1 March 2016 | Annual return Statement of capital on 2016-03-01
Statement of capital on 2016-10-10
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Appointment of Mr Matthew David Challands as a director on 17 March 2015 (2 pages) |
9 June 2015 | Appointment of Mr Matthew David Challands as a director on 17 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Company name changed property sales exchange LTD\certificate issued on 01/04/14
|
1 April 2014 | Company name changed property sales exchange LTD\certificate issued on 01/04/14
|
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 July 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
10 July 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Registered office address changed from Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 10 February 2012 (1 page) |
10 February 2012 | Appointment of Mr Martin Halsall as a director (2 pages) |
10 February 2012 | Appointment of Mr Martin Halsall as a director (2 pages) |
10 February 2012 | Registered office address changed from Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 10 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Richard Dixon as a director (1 page) |
7 February 2012 | Termination of appointment of Alison Wainwright as a secretary (1 page) |
7 February 2012 | Termination of appointment of Alison Wainwright as a secretary (1 page) |
7 February 2012 | Termination of appointment of Richard Dixon as a director (1 page) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Richard Alistair Dixon on 1 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Richard Alistair Dixon on 1 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Mr Richard Alistair Dixon on 1 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Company name changed de-ka pain relief LTD\certificate issued on 17/01/10
|
17 January 2010 | Company name changed de-ka pain relief LTD\certificate issued on 17/01/10
|
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
23 February 2009 | Incorporation (13 pages) |
23 February 2009 | Incorporation (13 pages) |