Lowton
Warrington
WA3 2BZ
Director Name | Mr Mark Riley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 20 Breeze Hill Road Atherton Manchester M46 9HJ |
Secretary Name | Mr Paul Humphreys |
---|---|
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hill Top Atherton M/Cr M46 9QN |
Director Name | Mr Paul Humphreys |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 2017(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Hilltop Atherton Manchester M46 9QN |
Telephone | 01942 876138 |
---|---|
Telephone region | Wigan |
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 |
1 at £100 | Anthony Hook 12.50% Ordinary |
---|---|
1 at £100 | Arthur Evans 12.50% Ordinary |
1 at £100 | Blake Hook 12.50% Ordinary |
1 at £100 | Elliss Garner 12.50% Ordinary |
1 at £100 | Emil Anderson 12.50% Ordinary |
1 at £100 | Frank Anderson 12.50% Ordinary |
1 at £100 | Paul Gregory 12.50% Ordinary |
1 at £100 | Paul Humphreys 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,092 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Resolutions
|
20 September 2023 | Company name changed atherton collieries fc LIMITED\certificate issued on 20/09/23
|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2023 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2022 | Termination of appointment of Paul Humphreys as a secretary on 27 September 2021 (1 page) |
7 March 2022 | Termination of appointment of Paul Humphreys as a director on 27 September 2021 (1 page) |
7 March 2022 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2022 | Registered office address changed from C/O Atherton Accountancy Office 1&2 Buildmain Business Centre Atherton Manchester M46 9FP England to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 5 January 2022 (1 page) |
5 January 2022 | Registered office address changed from C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL England to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 5 January 2022 (1 page) |
17 February 2021 | Micro company accounts made up to 30 June 2020 (9 pages) |
12 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
22 March 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
29 May 2019 | Current accounting period shortened from 31 October 2019 to 30 June 2019 (1 page) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
8 August 2018 | Director's details changed for Mr Paul Gregory on 1 October 2017 (2 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with updates (6 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with updates (6 pages) |
28 September 2017 | Registered office address changed from 5 Spa Road Atherton Manchester M46 9WX to C/O Atherton Accountancy Office 1&2 Buildmain Business Centre Atherton Manchester M46 9FP on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 5 Spa Road Atherton Manchester M46 9WX to C/O Atherton Accountancy Office 1&2 Buildmain Business Centre Atherton Manchester M46 9FP on 28 September 2017 (1 page) |
10 July 2017 | Appointment of Mr Paul Humphreys as a director on 8 July 2017 (2 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
10 July 2017 | Appointment of Mr Paul Humphreys as a director on 8 July 2017 (2 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
3 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
3 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 August 2015 | Appointment of Mr Mark Riley as a director on 18 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Mark Riley as a director on 18 August 2015 (2 pages) |
17 February 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
17 February 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 May 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
30 May 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
12 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Incorporation (23 pages) |
27 October 2010 | Incorporation (23 pages) |