Westhoughton
Bolton
BL5 3QH
Director Name | Mr Gary Stewart Lasley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ryecroft Drive Westhoughton Bolton BL5 3PW |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Gary Stewart Lasley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ryecroft Drive Westhoughton Bolton BL5 3PW |
Secretary Name | Mr Gary Lasley |
---|---|
Status | Resigned |
Appointed | 10 July 2017(5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 4 Ryecroft Drive Westhoughton Bolton BL5 3PW |
Director Name | Mrs Claire Lasley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Rd Manchester Road Westhoughton Bolton BL5 3QH |
Registered Address | Manchester Rd Manchester Road Westhoughton Bolton BL5 3QH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
26 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
9 September 2019 | Notification of Gary Lasley as a person with significant control on 30 August 2019 (2 pages) |
9 September 2019 | Appointment of Mr Gary Stewart Lasley as a director on 30 August 2019 (2 pages) |
9 September 2019 | Termination of appointment of Claire Lasley as a director on 30 August 2019 (1 page) |
9 September 2019 | Cessation of Claire Lasley as a person with significant control on 30 August 2019 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
24 July 2018 | Registered office address changed from 4 Ryecroft Drive Westhoughton Bolton BL5 3PW England to Manchester Rd Manchester Road Westhoughton Bolton BL5 3QH on 24 July 2018 (1 page) |
29 March 2018 | Appointment of Mrs Claire Lasley as a secretary on 29 March 2018 (2 pages) |
29 March 2018 | Appointment of Mrs Claire Lasley as a director on 29 March 2018 (2 pages) |
29 March 2018 | Notification of Claire Lasley as a person with significant control on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Gary Stewart Lasley as a director on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Gary Lasley as a secretary on 29 March 2018 (1 page) |
29 March 2018 | Cessation of Gary Stewart Lasley as a person with significant control on 29 March 2018 (1 page) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 4 Ryecroft Drive Westhoughton Bolton BL5 3PW on 11 July 2017 (1 page) |
11 July 2017 | Notification of Gary Lasley as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 4 Ryecroft Drive Westhoughton Bolton BL5 3PW on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Gary Lasley as a person with significant control on 11 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Gary Lasley as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Gary Stewart Lasley as a director on 10 July 2017 (2 pages) |
10 July 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Michael Duke as a director on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Gary Lasley as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Michael Duke as a director on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Gary Stewart Lasley as a director on 10 July 2017 (2 pages) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|