Westhoughton
Bolton
BL5 3XU
Director Name | Mr Samuel David Maclaren |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1005 Great Bank Road Wingates Industrial Esta Westhoughton Bolton BL5 3XU |
Director Name | Mr James M Hansen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 May 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 August 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Unit 1005 Great Bank Road Wingates Industrial Esta Westhoughton Bolton BL5 3XU |
Director Name | Mr Christopher Kent Hyland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 May 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 August 2023) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Unit 1005 Great Bank Road Wingates Industrial Esta Westhoughton Bolton BL5 3XU |
Director Name | Mr Jeffrey Allan Rogers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 May 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 August 2023) |
Role | President/Ceo |
Country of Residence | United States |
Correspondence Address | Unit 1005 Great Bank Road Wingates Industrial Esta Westhoughton Bolton BL5 3XU |
Registered Address | Unit 1005 Great Bank Road Wingates Industrial Estate Westhoughton Bolton BL5 3XU |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
100 at £1 | Nicholas Collier 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 March 2021 | Delivered on: 22 April 2021 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
10 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 March 2020 | Registered office address changed from 35 Ashley Green Leeds West Yorkshire LS12 4EW to Gresham House St Paul's Street Leeds LS1 2JG on 11 March 2020 (1 page) |
4 March 2020 | Director's details changed for Mr. Samuel David Maclaren on 13 June 2018 (2 pages) |
4 March 2020 | Director's details changed for Mr Nicholas Collier on 11 June 2018 (2 pages) |
4 March 2020 | Director's details changed for Mr. Samuel David Maclaren on 13 June 2018 (2 pages) |
4 March 2020 | Change of details for Mr. Samuel David Maclaren as a person with significant control on 13 June 2018 (2 pages) |
4 March 2020 | Confirmation statement made on 3 February 2020 with updates (3 pages) |
4 March 2020 | Change of details for Mr Nicholas Collier as a person with significant control on 11 June 2018 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 July 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
13 June 2018 | Registered office address changed from 25 Cedarwood Drive St Albans Herts AL4 0DN to 35 Ashley Green Leeds West Yorkshire LS12 4EW on 13 June 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
6 February 2017 | Resolutions
|
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2017 | Appointment of Mr Samuel David Maclaren as a director on 3 February 2017 (2 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
3 February 2017 | Appointment of Mr Samuel David Maclaren as a director on 3 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
25 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|