Bolton
BL2 1BJ
Director Name | Mr Wayne Thomas Andrew |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 115-125 Bradshawgate Bolton Greater Manchester BL2 1BJ |
Director Name | John Sharples |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Market Street Dalton In Furness Cumbria LA15 8DL |
Director Name | Mr Ian Paul Taylor |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 115-125 Bradshawgate Bolton BL2 1BJ |
Registered Address | Caroline House 115-125 Bradshawgate Bolton BL2 1BJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £0.01 | Ian Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,517 |
Cash | £8,646 |
Current Liabilities | £6,312 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
---|---|
1 March 2021 | Notification of Mohamed Hassan Jiva as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Notification of Salim Musa as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Notification of Mohmed Junaid Pathan as a person with significant control on 1 March 2021 (2 pages) |
23 November 2020 | Micro company accounts made up to 30 September 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 30 September 2019 (1 page) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
20 August 2019 | Notification of Vahed Khan as a person with significant control on 1 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
20 August 2019 | Cessation of Ian Paul Taylor as a person with significant control on 1 August 2019 (1 page) |
24 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 30 September 2018 (1 page) |
15 December 2017 | Registered office address changed from Atria House Spa Road Bolton Gt Manchester BL1 4AG to Caroline House 115-125 Bradshawgate Bolton BL2 1BJ on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Atria House Spa Road Bolton Gt Manchester BL1 4AG to Caroline House 115-125 Bradshawgate Bolton BL2 1BJ on 15 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Vahed Khan as a director on 1 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Vahed Khan as a director on 1 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
9 November 2017 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
14 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 October 2012 | Director's details changed for Mr Ian Paul Taylor on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Ian Paul Taylor on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Ian Paul Taylor on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Ian Taylor on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Ian Taylor on 1 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Director's details changed for Ian Taylor on 1 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 December 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
4 April 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Ian Taylor on 1 September 2010 (2 pages) |
4 April 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Ian Taylor on 1 September 2010 (2 pages) |
4 April 2011 | Director's details changed for Ian Taylor on 1 September 2010 (2 pages) |
4 April 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Registered office address changed from 81 Market Street Dalton in Furness Cumbria LA15 8DL Uk on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 81 Market Street Dalton in Furness Cumbria LA15 8DL Uk on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 81 Market Street Dalton in Furness Cumbria LA15 8DL Uk on 9 March 2011 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Termination of appointment of John Sharples as a director (2 pages) |
5 January 2010 | Termination of appointment of John Sharples as a director (2 pages) |
4 September 2009 | Incorporation (12 pages) |
4 September 2009 | Incorporation (12 pages) |