Bolton
BL2 6DD
Director Name | Mr Joseph William Howard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 St George's Road Bolton BL1 2BY |
Director Name | Mr Stephen Lewis Morris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Chapel Place Darcy Lever Bolton BL2 1PJ |
Director Name | Miss Rebecca Louise Morris |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Long Lane Breightmet Bolton BL2 6EU |
Website | crowleyestates.com |
---|---|
Telephone | 01204 699077 |
Telephone region | Bolton |
Registered Address | 320 Bury Road Bolton BL2 6DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Tonge with the Haulgh |
Built Up Area | Greater Manchester |
50 at £1 | E. Bowker 50.00% Ordinary |
---|---|
50 at £1 | S.l. Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,308 |
Cash | £2,982 |
Current Liabilities | £114,451 |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 April 2015 | Delivered on: 2 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 lee lane, horwich, bolton t/no GM576421 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 July 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
30 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
9 June 2020 | Withdraw the company strike off application (1 page) |
9 April 2020 | Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Application to strike the company off the register (3 pages) |
12 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
31 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 May 2016 | Director's details changed for Mr Edward Albert Bowker on 13 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Edward Albert Bowker on 13 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 May 2016 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to 32-36 Chorley New Road Bolton Lancs BL1 4AP on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to 32-36 Chorley New Road Bolton Lancs BL1 4AP on 3 May 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 July 2015 | Termination of appointment of Rebecca Louise Morris as a director on 10 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Rebecca Louise Morris as a director on 10 July 2015 (1 page) |
24 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 May 2015 | Registration of charge 076333080002, created on 24 April 2015 (44 pages) |
2 May 2015 | Registration of charge 076333080002, created on 24 April 2015 (44 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 March 2014 | Registered office address changed from 101 St George's Road Bolton BL1 2BY England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 101 St George's Road Bolton BL1 2BY England on 27 March 2014 (1 page) |
22 August 2013 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
22 August 2013 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
21 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Termination of appointment of Stephen Morris as a director (1 page) |
4 January 2013 | Termination of appointment of Stephen Morris as a director (1 page) |
4 January 2013 | Appointment of Miss Rebecca Louise Morris as a director (2 pages) |
4 January 2013 | Appointment of Miss Rebecca Louise Morris as a director (2 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 July 2012 | Termination of appointment of Joseph Howard as a director (1 page) |
31 July 2012 | Termination of appointment of Joseph Howard as a director (1 page) |
11 July 2012 | Appointment of Mr Edward Albert Bowker as a director (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 July 2012 | Company name changed dfs outlet LTD\certificate issued on 11/07/12
|
11 July 2012 | Appointment of Mr Edward Albert Bowker as a director (2 pages) |
11 July 2012 | Appointment of Mr Stephen Lewis Morris as a director (2 pages) |
11 July 2012 | Appointment of Mr Stephen Lewis Morris as a director (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 July 2012 | Company name changed dfs outlet LTD\certificate issued on 11/07/12
|
11 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|