Markland Hill
Bolton
Lancashire
BL1 5EE
Director Name | Mr Alexander James Burton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 August 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 81 High Street Stalybridge Cheshire SK15 1SE |
Director Name | Mrs Jayne Elizabeth Bromilow |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Health Care Consultant |
Country of Residence | England |
Correspondence Address | 49a Oakwood Drive Markland Hill Bolton Lancs BL1 5EE |
Registered Address | 81 High Street Stalybridge Cheshire SK15 1SE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
1 at £1 | Christopher Gerard Bromilow 50.00% Ordinary |
---|---|
1 at £1 | Jayne Elizabeth Bromilow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,910 |
Cash | £167 |
Current Liabilities | £144,979 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 November 2017 | Notification of Alexander James Burton as a person with significant control on 31 October 2017 (2 pages) |
---|---|
13 November 2017 | Appointment of Mr Alexander James Burton as a director on 31 October 2017 (2 pages) |
13 November 2017 | Registered office address changed from 70 Market Street Tottington Bury Lancashire BL8 3LJ to 81 High Street Stalybridge Cheshire SK15 1SE on 13 November 2017 (1 page) |
29 June 2017 | Notification of Jayne Elizabeth Bromilow as a person with significant control on 12 May 2017 (2 pages) |
29 June 2017 | Notification of Christopher Gerrard Bromilow as a person with significant control on 12 May 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
30 March 2017 | Termination of appointment of Jayne Elizabeth Bromilow as a director on 30 March 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 October 2012 | Registered office address changed from 49a Oakwood Drive Markland Hill Bolton Lancs BL1 5EE England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 49a Oakwood Drive Markland Hill Bolton Lancs BL1 5EE England on 2 October 2012 (1 page) |
2 October 2012 | Appointment of Mr. Christopher Gerrard Bromilow as a director (2 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
16 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Incorporation
|