Worsley
Manchester
M28 1LJ
Director Name | Mrs Susan Nesta Boulter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2010(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 November 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 48 Highfield Avenue Atherton Manchester M46 9LU |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | boulterandbarrowestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 606177 |
Telephone region | Wigan |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Miriam Barrow 50.00% Ordinary |
---|---|
50 at £1 | Susan Boulter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,623 |
Cash | £2,268 |
Current Liabilities | £14,134 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 November 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
---|---|
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
27 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
20 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 May 2015 | Registered office address changed from Jackson House 11 Queen Street Leigh Lancashire WN7 4NQ to 89 Chorley Road Swinton Manchester M27 4AA on 11 May 2015 (1 page) |
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
11 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 December 2011 | Registered office address changed from 1 Irvine Avenue Worsley Manchester M28 1LJ on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 1 Irvine Avenue Worsley Manchester M28 1LJ on 9 December 2011 (1 page) |
30 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Current accounting period extended from 30 November 2011 to 31 January 2012 (2 pages) |
15 December 2010 | Appointment of Susan Nesta Boulter as a director (3 pages) |
15 December 2010 | Appointment of Miriam Barrow as a director (3 pages) |
15 December 2010 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA United Kingdom on 15 December 2010 (2 pages) |
25 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
24 November 2010 | Incorporation
|