Washington Street
Bolton
BL3 5EZ
Director Name | Mr Denni Lees |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 12 The Chaddock Level Worsley Lancashire, Manchester M28 1UW |
Director Name | Mr Matt Lees |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 November 2019) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Chaddock Level Worsley Lancashire, Manchester M28 1UW |
Director Name | Mr Javeed Yusuf Pate |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Moorlands View Bolton BL3 3TN |
Director Name | Miss Asha Riley |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus Bolton City Centre 120 Bark Street Bolton BL1 2AX |
Director Name | Mr Erwin Klomp |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2024(6 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oakside Denham Uxbridge UB9 4BX |
Registered Address | Unit 1 Lincoln Court Washington Street Bolton BL3 5EZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
7 September 2023 | Termination of appointment of Javeed Yusuf Pate as a director on 31 August 2023 (1 page) |
---|---|
7 September 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
7 September 2023 | Cessation of Javeed Yusuf Pate as a person with significant control on 31 August 2023 (1 page) |
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
10 February 2023 | Amended micro company accounts made up to 31 May 2021 (4 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (3 pages) |
15 November 2022 | Registered office address changed from Regus Bolton City Centre 120 Bark Street Bolton BL1 2AX England to Unit 1 Lincoln Court Washington Street Bolton BL3 5EZ on 15 November 2022 (1 page) |
2 September 2022 | Change of details for Mr Javeed Yusuf Pate as a person with significant control on 1 September 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 27 March 2022 with updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 22 November 2021 with updates (3 pages) |
12 November 2021 | Termination of appointment of Asha Riley as a director on 12 November 2021 (1 page) |
12 March 2021 | Appointment of Miss Asha Riley as a director on 1 September 2020 (2 pages) |
31 December 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
31 December 2020 | Registered office address changed from 20 Moorlands View Bolton Lancashire BL3 3TN England to Regus Bolton City Centre 120 Bark Street Bolton BL1 2AX on 31 December 2020 (1 page) |
7 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
22 November 2019 | Registered office address changed from 12 the Chaddock Level Worsley Lancashire, Manchester M28 1UW England to 20 Moorlands View Bolton Lancashire BL3 3TN on 22 November 2019 (1 page) |
22 November 2019 | Cessation of Denni Lees as a person with significant control on 22 November 2019 (1 page) |
22 November 2019 | Notification of Javeed Yusuf Pate as a person with significant control on 22 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Javeed Yusuf Pate as a director on 22 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Matt Lees as a director on 22 November 2019 (1 page) |
22 November 2019 | Confirmation statement made on 22 November 2019 with updates (3 pages) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
9 October 2019 | Termination of appointment of Denni Lees as a director on 9 October 2019 (1 page) |
9 October 2019 | Appointment of Mr Matt Lees as a director on 9 October 2019 (2 pages) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
22 May 2017 | Incorporation Statement of capital on 2017-05-22
|
22 May 2017 | Incorporation Statement of capital on 2017-05-22
|