Company NameHb (Deansgate) Bolton Limited
DirectorAndrew Richard Crompton
Company StatusActive
Company Number08044048
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Richard Crompton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(11 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wood Street
Bolton
Lancashire
BL1 1DY
Director NameMrs Lisa Jane Forshaw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Steeples 73 Dobb Brow Road
Westhoughton
Bolton
Lancashire
BL5 2AZ
Director NameMr Javed Akthar Saddique
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Mead Beardwood Brow
Blackburn
BB2 7AT
Director NameMr Lyndon Charles Forshaw
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wood Street
Bolton
Lancashire
BL1 1DY

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Javed Akthar Saddique
50.00%
Ordinary
50 at £1Lisa Jane Forshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£79,072
Current Liabilities£255,480

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return6 April 2024 (2 weeks ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

29 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
17 June 2015Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 14 Wood Street Bolton Lancashire BL1 1DY on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 14 Wood Street Bolton Lancashire BL1 1DY on 17 June 2015 (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
6 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
16 January 2013Statement of capital following an allotment of shares on 24 April 2012
  • GBP 100
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 24 April 2012
  • GBP 100
(4 pages)
10 July 2012Appointment of Mrs Lisa Jane Forshaw as a director (3 pages)
10 July 2012Appointment of Mrs Lisa Jane Forshaw as a director (3 pages)
24 April 2012Incorporation (36 pages)
24 April 2012Incorporation (36 pages)