The Parklands
Bolton
BL6 4SD
Secretary Name | Mr Steven Neil Cartwright |
---|---|
Status | Current |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Shippon Middlewich Road Toft Knutsford Cheshire WA16 9PG |
Director Name | Mr Stephen Desmond Bellis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2010(3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cowgill Holloway Business Recovery Llp Fourth The Parklands Bolton BL6 4SD |
Director Name | Mr Stephen Desmond Bellis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Curzon Green Stockport SK2 5DJ |
Director Name | Keith Wyness |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oxford Road Altrincham WA14 2ED |
Telephone | 0161 2105188 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1 at £1 | Stephen Desmond Bellis 50.00% Ordinary |
---|---|
1 at £1 | Steven Neil Cartwright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,074 |
Cash | £1,683 |
Current Liabilities | £138,327 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 30 June 2022 (overdue) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
15 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
10 August 2017 | Change of share class name or designation (2 pages) |
6 June 2017 | Registered office address changed from 33 Oxford Road Altrincham WA14 2ED to Manor Farm Academy Ridgeway Road Timperley WA15 7HE on 6 June 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
26 June 2016 | Termination of appointment of Keith Wyness as a director on 16 June 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
23 February 2015 | Registered office address changed from Manor Farm Ridgeway Road Timperley Cheshire WA15 7HE to 33 Oxford Road Altrincham WA14 2ED on 23 February 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-24
|
20 August 2013 | Director's details changed for Mr Steven Neil Cartwright on 1 November 2012 (2 pages) |
20 August 2013 | Director's details changed for Mr Steven Neil Cartwright on 1 November 2012 (2 pages) |
19 August 2013 | Registered office address changed from 49 Peter Street Manchester M2 3NG on 19 August 2013 (1 page) |
10 December 2012 | Director's details changed for Mr Steven Neil Cartwright on 1 November 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Steven Neil Cartwright on 1 November 2012 (2 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Appointment of Keith Wyness as a director (2 pages) |
1 September 2011 | Registered office address changed from 2Nd Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from 2Nd Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 1 September 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Steven Neil Cartwright on 26 March 2011 (3 pages) |
29 November 2010 | Registered office address changed from the Old Shippon Middlewich Road Middlewich Road Knutsford WA16 9PG England on 29 November 2010 (2 pages) |
29 November 2010 | Appointment of Stephen Desmond Bellis as a director (3 pages) |
8 October 2010 | Termination of appointment of Stephen Desmond Bellis as a director (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Memorandum and Articles of Association (16 pages) |
24 August 2010 | Incorporation (24 pages) |