Bolton
BL1 8GA
Director Name | Susan Harford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | San Marino Belmont Road Bolton BL7 9QT |
Director Name | Mr Giuseppe Pagano |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fold View Egerton Bolton BL7 9TG |
Director Name | Mr Adam James Chapman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
Telephone | 023 80333711 |
---|---|
Telephone region | Southampton / Portsmouth |
Registered Address | Regent House Folds Road Bolton BL1 2RZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Giuseppe Pagano 50.00% Ordinary |
---|---|
5 at £1 | Haziz Berisha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £813 |
Cash | £20,780 |
Current Liabilities | £62,861 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
17 July 2020 | Change of details for Mr Haziz Berisha as a person with significant control on 9 April 2020 (2 pages) |
---|---|
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
17 July 2020 | Cessation of Switzer Holdings (Uk) Limited as a person with significant control on 9 April 2020 (1 page) |
9 July 2020 | Termination of appointment of Adam James Chapman as a director on 9 April 2020 (1 page) |
4 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2019 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
2 November 2017 | Cessation of Adam Chapman as a person with significant control on 17 May 2017 (1 page) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Notification of Switzer Holdings (Uk) Limited as a person with significant control on 17 May 2017 (2 pages) |
2 November 2017 | Cessation of Adam Chapman as a person with significant control on 17 May 2017 (1 page) |
2 November 2017 | Notification of Switzer Holdings (Uk) Limited as a person with significant control on 17 May 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
30 June 2017 | Appointment of Adam James Chapman as a director on 17 May 2017 (2 pages) |
30 June 2017 | Appointment of Adam James Chapman as a director on 17 May 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
20 June 2017 | Director's details changed for Haziz Berisha on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Haziz Berisha on 19 June 2017 (2 pages) |
18 May 2017 | Termination of appointment of Giuseppe Pagano as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Giuseppe Pagano as a director on 17 May 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Giuseppe Pagano on 5 November 2013 (2 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Giuseppe Pagano on 5 November 2013 (2 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Giuseppe Pagano on 5 November 2013 (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Director's details changed for Giuseppe Pagano on 1 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Director's details changed for Giuseppe Pagano on 1 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Giuseppe Pagano on 1 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Termination of appointment of Susan Harford as a director (1 page) |
21 September 2011 | Appointment of Haziz Berisha as a director (2 pages) |
21 September 2011 | Appointment of Giuseppe Pagano as a director (2 pages) |
21 September 2011 | Termination of appointment of Susan Harford as a director (1 page) |
21 September 2011 | Appointment of Haziz Berisha as a director (2 pages) |
21 September 2011 | Appointment of Giuseppe Pagano as a director (2 pages) |
8 June 2011 | Incorporation (34 pages) |
8 June 2011 | Incorporation (34 pages) |