Egerton
Bolton
BL7 9QY
Director Name | Mr John Patrick Kilcoyne |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(1 year, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Slaters Lodge Longworth Lane Egerton Bolton BL7 9QY |
Director Name | Mr Andrew Christopher Murray |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(1 year, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Lodge Longworth Lane Egerton Bolton BL7 9QY |
Director Name | Mr Arthur Headley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 388 Preston Road Standish Wigan Lancashire WN6 0PZ |
Registered Address | Chestnut Lodge Longworth Lane Egerton Bolton BL7 9QY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Astley Bridge |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
13 November 2023 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
26 September 2022 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
25 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
22 September 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
20 May 2021 | Notification of a person with significant control statement (2 pages) |
13 May 2021 | Cessation of Arthur Headley as a person with significant control on 31 March 2021 (1 page) |
13 May 2021 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 April 2021 | Appointment of Mr Craig Josef Kenny as a director on 31 March 2021 (2 pages) |
1 April 2021 | Appointment of Mr John Patrick Kilcoyne as a director on 31 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Arthur Headley as a director on 31 March 2021 (1 page) |
1 April 2021 | Registered office address changed from 388 Preston Road Standish Wigan Lancashire WN6 0PZ to Chestnut Lodge Longworth Lane Egerton Bolton BL7 9QY on 1 April 2021 (1 page) |
1 April 2021 | Appointment of Mr Andrew Christopher Murray as a director on 31 March 2021 (2 pages) |
9 February 2021 | Registered office address changed from 338 Preston Road Standish Wigan WN6 0PZ United Kingdom to 388 Preston Road Standish Wigan Lancashire WN6 0PZ on 9 February 2021 (2 pages) |
19 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2019 | Incorporation Statement of capital on 2019-07-01
|