Bolton
Lancashire
BL1 1DY
Director Name | Mrs Lisa Jane Forshaw |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Steeples 73 Dobb Brow Road Westhoughton Bolton Lancashire BL5 2AZ |
Director Name | Mr Javed Akthar Saddique |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Mead Beardwood Brow Blackburn BB2 7AT |
Director Name | Mr Lyndon Charles Forshaw |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wood Street Bolton Lancashire BL1 1DY |
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Javed Akthar Saddique 50.00% Ordinary |
---|---|
50 at £1 | Lisa Jane Forshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,072 |
Current Liabilities | £255,480 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 6 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
29 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 June 2015 | Registered 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 2015 | Registered 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 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 24 April 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 24 April 2012
|
10 July 2012 | Appointment of Mrs Lisa Jane Forshaw as a director (3 pages) |
10 July 2012 | Appointment of Mrs Lisa Jane Forshaw as a director (3 pages) |
24 April 2012 | Incorporation (36 pages) |
24 April 2012 | Incorporation (36 pages) |