Bolton
BL1 4QR
Director Name | Dora Elizebeth Mills |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regent Drive Lostock Bolton Lancashire BL6 4DH |
Website | www.malrod.co.uk/ |
---|---|
Telephone | 0800 6696039 |
Telephone region | Freephone |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Julian Forshaw Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,239 |
Cash | £31,565 |
Current Liabilities | £765,371 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Latest Return | 13 February 2017 (7 years, 2 months ago) |
---|---|
Next Return Due | 27 February 2018 (overdue) |
20 April 2016 | Delivered on: 21 April 2016 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
24 July 2013 | Delivered on: 25 July 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 July 2013 | Delivered on: 2 August 2013 Satisfied on: 19 May 2015 Persons entitled: Malrod Insulations Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 April 2023 | Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 20 April 2023 (2 pages) |
---|---|
30 June 2022 | Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 30 June 2022 (2 pages) |
23 June 2022 | Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP to 3rd Floor 44 Peter Street Manchester M2 5GP on 23 June 2022 (2 pages) |
29 December 2021 | Resignation of a liquidator (3 pages) |
12 April 2021 | Liquidators' statement of receipts and payments to 7 March 2021 (10 pages) |
10 November 2020 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
3 June 2020 | Liquidators' statement of receipts and payments to 7 March 2020 (11 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 7 March 2019 (14 pages) |
21 March 2018 | Registered office address changed from Rodney House Stotts Park James Street Westhoughton Bolton Lancashire BL5 3QR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 21 March 2018 (2 pages) |
15 March 2018 | Appointment of a voluntary liquidator (3 pages) |
15 March 2018 | Statement of affairs (13 pages) |
15 March 2018 | Resolutions
|
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 May 2016 | Satisfaction of charge 079476750001 in full (4 pages) |
28 May 2016 | Satisfaction of charge 079476750001 in full (4 pages) |
21 April 2016 | Registration of charge 079476750003, created on 20 April 2016 (17 pages) |
21 April 2016 | Registration of charge 079476750003, created on 20 April 2016 (17 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
19 May 2015 | Satisfaction of charge 079476750002 in full (5 pages) |
19 May 2015 | Satisfaction of charge 079476750002 in full (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
28 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
20 January 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
20 January 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 October 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
4 October 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
2 August 2013 | Registration of charge 079476750002 (42 pages) |
2 August 2013 | Registration of charge 079476750002 (42 pages) |
25 July 2013 | Registration of charge 079476750001 (24 pages) |
25 July 2013 | Registration of charge 079476750001 (24 pages) |
20 June 2013 | Director's details changed for Julian Forshaw Mills on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Julian Forshaw Mills on 19 June 2013 (2 pages) |
19 June 2013 | Termination of appointment of Dora Mills as a director (1 page) |
19 June 2013 | Termination of appointment of Dora Mills as a director (1 page) |
18 April 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 18 April 2013 (1 page) |
11 March 2013 | Registered office address changed from 4 Regent Drive Lostock Bolton Lancashire BL6 4DH United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 4 Regent Drive Lostock Bolton Lancashire BL6 4DH United Kingdom on 11 March 2013 (1 page) |
25 February 2013 | Company name changed one environment LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Company name changed one environment LIMITED\certificate issued on 25/02/13
|
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 February 2012 | Incorporation (45 pages) |
13 February 2012 | Incorporation (45 pages) |