171 Chorley New Road
Bolton
BL1 4QZ
Director Name | Mr David Jeremy Kershaw |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74a King William Street Blackburn BB1 7DT |
Secretary Name | Hilton Lord Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Correspondence Address | 1-3 The Courtyard Calvin Street Bolton BL1 8PB |
Website | www.miller-west.co.uk/ |
---|---|
Telephone | 01225 667488 |
Telephone region | Bath |
Registered Address | C/O Ideal Corporate Solutions Limited Lancster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
3 at £1 | David James West 75.00% Ordinary A |
---|---|
1 at £1 | Hilton Lord Associates LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5,196 |
Current Liabilities | £15,544 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 21 January 2022 (overdue) |
5 February 2018 | Delivered on: 20 February 2018 Persons entitled: Hilton Lord Associates LTD Classification: A registered charge Outstanding |
---|
9 December 2023 | Liquidators' statement of receipts and payments to 3 November 2023 (22 pages) |
---|---|
10 January 2023 | Liquidators' statement of receipts and payments to 3 November 2022 (20 pages) |
9 January 2023 | Resolutions
|
17 November 2021 | Appointment of a voluntary liquidator (3 pages) |
16 November 2021 | Statement of affairs (8 pages) |
12 November 2021 | Registered office address changed from 1-3 the Courtyard Calvin Street Bolton BL1 8PB to C/O Ideal Corporate Solutions Limited Lancster House 171 Chorley New Road Bolton BL1 4QZ on 12 November 2021 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
4 December 2020 | Director's details changed for Mr David James West on 1 December 2020 (2 pages) |
4 December 2020 | Change of details for Mr David James West as a person with significant control on 1 December 2020 (2 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
12 December 2019 | Termination of appointment of Hilton Lord Associates Ltd as a secretary on 12 December 2019 (1 page) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
27 June 2018 | Change of details for Mr David James West as a person with significant control on 26 June 2018 (2 pages) |
27 June 2018 | Change of details for Mr David James West as a person with significant control on 26 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr David James West on 26 June 2018 (2 pages) |
20 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
12 March 2018 | Change of details for Mr David James West as a person with significant control on 9 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr David James West on 9 March 2018 (2 pages) |
20 February 2018 | Registration of charge 088359170001, created on 5 February 2018 (34 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 January 2016 | Secretary's details changed for Hilton Lord Associates Ltd on 1 January 2016 (1 page) |
22 January 2016 | Secretary's details changed for Hilton Lord Associates Ltd on 1 January 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 July 2015 | Registered office address changed from 74a King William Street Blackburn BB1 7DT to 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 74a King William Street Blackburn BB1 7DT to 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 16 July 2015 (1 page) |
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
21 August 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
21 August 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
21 March 2014 | Termination of appointment of David Kershaw as a director (1 page) |
21 March 2014 | Termination of appointment of David Kershaw as a director (1 page) |
21 March 2014 | Appointment of Mr David West as a director (2 pages) |
21 March 2014 | Appointment of Mr David West as a director (2 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|