Company NameBradley Hall Contracting Limited
Company StatusDissolved
Company Number08440718
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameBolton Developments (Newcastle) Limited

Business Activity

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

Directors

Director NameMr Steven James McGee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebels Amy Lane
Chesham
Buckinghamshire
HP5 1NA
Director NameMrs Ailish Mary Mc Gee
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed20 May 2015(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebels Amy Lane
Chesham
Buckinghamshire
HP5 1NA
Director NameMr Julian Alexander Sutcliffe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Denizen Contracts Limited Vermont House Bradle
Standish
Wigan
WN6 0XF
Director NameMr Paul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Denizen Contracts Limited Vermont House Bradle
Standish
Wigan
WN6 0XF
Secretary NameJulian Alexander Sutcliffe
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Denizen Contracts Limited Vermont House Bradle
Standish
Wigan
WN6 0XF

Contact

Websiteboltondev.co.uk

Location

Registered AddressC/O McGinty Demack Vermont House
Bradley Lane, Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mr Steven James Mcgee
100.00%
Ordinary

Financials

Year2014
Net Worth£16,534
Cash£130,752
Current Liabilities£220,842

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 June 2020Current accounting period extended from 30 March 2020 to 30 June 2020 (1 page)
18 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 March 2019 (11 pages)
28 May 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 February 2018Registered office address changed from C/O Harrison Salmon Associates Vermont House Bradley Lane, Standish Wigan Lancs WN6 0XF to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF on 19 February 2018 (1 page)
23 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
28 March 2017Director's details changed for Mrs Ailish Mary Mc Gee on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Steven James Mcgee on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mrs Ailish Mary Mc Gee on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Steven James Mcgee on 28 March 2017 (2 pages)
13 March 2017Director's details changed for Mrs Ailish Mary Mc Gee on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mrs Ailish Mary Mc Gee on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Steven James Mcgee on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Steven James Mcgee on 13 March 2017 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
6 November 2015Director's details changed for Mrs Ailish Mary Mc Gee on 5 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Steven James Mcgee on 5 November 2015 (2 pages)
6 November 2015Director's details changed for Mrs Ailish Mary Mc Gee on 5 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Steven James Mcgee on 5 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Steven James Mcgee on 5 November 2015 (2 pages)
6 November 2015Director's details changed for Mrs Ailish Mary Mc Gee on 5 November 2015 (2 pages)
1 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 June 2015Termination of appointment of Paul Charles Bolton as a director on 13 May 2015 (2 pages)
7 June 2015Termination of appointment of Paul Charles Bolton as a director on 13 May 2015 (2 pages)
27 May 2015Registered office address changed from The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW England to C/O Harrison Salmon Associates Vermont House Bradley Lane, Standish Wigan Lancs WN6 0XF on 27 May 2015 (1 page)
27 May 2015Appointment of Mrs Ailish Mary Mc Gee as a director on 20 May 2015 (2 pages)
27 May 2015Appointment of Mrs Ailish Mary Mc Gee as a director on 20 May 2015 (2 pages)
27 May 2015Registered office address changed from The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW England to C/O Harrison Salmon Associates Vermont House Bradley Lane, Standish Wigan Lancs WN6 0XF on 27 May 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Director's details changed for Mr Steven James Mcgee on 25 June 2014 (2 pages)
25 September 2014Director's details changed (2 pages)
25 September 2014Secretary's details changed (1 page)
25 September 2014Director's details changed (2 pages)
25 September 2014Secretary's details changed (1 page)
25 September 2014Director's details changed for Mr Steven James Mcgee on 25 June 2014 (2 pages)
25 September 2014Secretary's details changed for {officer_name} (1 page)
25 September 2014Termination of appointment of Julian Alexander Sutcliffe as a director on 30 April 2014 (1 page)
25 September 2014Termination of appointment of Julian Alexander Sutcliffe as a director on 30 April 2014 (1 page)
22 August 2014Termination of appointment of Julian Alexander Sutcliffe as a secretary on 30 April 2014 (1 page)
22 August 2014Termination of appointment of Julian Alexander Sutcliffe as a director on 30 April 2014 (1 page)
22 August 2014Registered office address changed from The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW England to The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 22 August 2014 (1 page)
22 August 2014Registered office address changed from C/O Denizen Contracts Limited Vermont House Bradley Lane Standish Wigan WN6 0XF to The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Julian Alexander Sutcliffe as a secretary on 30 April 2014 (1 page)
22 August 2014Registered office address changed from The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW England to The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Julian Alexander Sutcliffe as a director on 30 April 2014 (1 page)
22 August 2014Registered office address changed from C/O Denizen Contracts Limited Vermont House Bradley Lane Standish Wigan WN6 0XF to The Windmill 3 Mill Lane Parbold Wigan Lancashire WN8 7NW on 22 August 2014 (1 page)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
26 March 2013Change of name notice (2 pages)
26 March 2013Company name changed bolton developments (newcastle) LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
26 March 2013Company name changed bolton developments (newcastle) LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
26 March 2013Change of name notice (2 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)