Littleborough
Lancashire
OL15 0EA
Director Name | Mr Dean John McCormick |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Bent Lanes Urmston M41 8PB |
Director Name | Mrs Katherine Florence Richards |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Esher Rd Liverpool L6 6DF |
Director Name | Mr Neil Andrew Richards |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Esher Rd Liverpool L6 6DF |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
30 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
29 January 2024 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
8 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
17 August 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
6 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
16 July 2019 | Change of details for Dean John Mccormick as a person with significant control on 7 March 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
16 July 2019 | Change of details for Victoria Mary Ellen Butterworth as a person with significant control on 7 March 2019 (2 pages) |
4 June 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 May 2019 | Previous accounting period shortened from 30 June 2019 to 30 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Katherine Florence Richards as a director on 7 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Neil Andrew Richards as a director on 7 March 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
15 June 2018 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH United Kingdom to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 15 June 2018 (1 page) |
4 May 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 August 2017 | Cessation of Victoria Mary Ellen Butterworth as a person with significant control on 29 June 2016 (1 page) |
11 August 2017 | Notification of Victoria Mary Ellen Butterworth as a person with significant control on 29 June 2016 (2 pages) |
11 August 2017 | Cessation of Victoria Mary Ellen Butterworth as a person with significant control on 29 June 2016 (1 page) |
11 August 2017 | Notification of Victoria Mary Ellen Butterworth as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 August 2017 | Notification of Victoria Mary Ellen Butterworth as a person with significant control on 29 June 2016 (2 pages) |
11 August 2017 | Cessation of Victoria Mary Ellen Butterworth as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 August 2017 | Notification of Dean John Mccormick as a person with significant control on 29 June 2016 (2 pages) |
10 August 2017 | Notification of Victoria Mary Ellen Butterworth as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Victoria Mary Ellen Butterworth as a person with significant control on 29 June 2016 (2 pages) |
10 August 2017 | Notification of Dean John Mccormick as a person with significant control on 29 June 2016 (2 pages) |
10 August 2017 | Notification of Dean John Mccormick as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Victoria Mary Ellen Butterworth as a person with significant control on 29 June 2016 (2 pages) |
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|