Bolton
Lancs
BL1 4BY
Secretary Name | Miss Gillian Patricia Harrison |
---|---|
Status | Current |
Appointed | 01 January 2013(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
Director Name | Mr John Trevor Birtwistle |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Gate The Avenue High Legh Cheshire WA16 6ND |
Secretary Name | Mrs Gussie Margaret Birtwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | - West Gate The Avenue Highlegh Cheshire WA16 6ND |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 11 South Hawksworth Street Ilkley LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Curtis Lee Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£294,998 |
Cash | £2 |
Current Liabilities | £74,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 9 February 2024 (overdue) |
26 January 2023 | Appointment of Mrs Gillian Harrison as a director on 2 August 2022 (2 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
26 January 2023 | Change of details for Mr Curtis Lee Jackson as a person with significant control on 2 August 2022 (2 pages) |
26 January 2023 | Notification of Gill Harrison as a person with significant control on 2 August 2022 (2 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
17 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
12 May 2022 | Current accounting period shortened from 31 August 2021 to 30 April 2021 (1 page) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
23 March 2021 | Registered office address changed from Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 23 March 2021 (1 page) |
27 October 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 January 2016 | Registered office address changed from 122/124 Grove Lane Timperley Altrincham Cheshire WA15 6PL to Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 122/124 Grove Lane Timperley Altrincham Cheshire WA15 6PL to Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 19 January 2016 (1 page) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2013 | Registered office address changed from 260/268 Chapel Street Salford Lancashire M3 5JZ on 6 December 2013 (1 page) |
6 December 2013 | Appointment of Miss Gillian Patricia Harrison as a secretary (2 pages) |
6 December 2013 | Appointment of Miss Gillian Patricia Harrison as a secretary (2 pages) |
6 December 2013 | Registered office address changed from 260/268 Chapel Street Salford Lancashire M3 5JZ on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of Gussie Birtwistle as a secretary (1 page) |
6 December 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 December 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Appointment of Mr Curtiss Lee Jackson as a director (2 pages) |
6 December 2013 | Appointment of Mr Curtiss Lee Jackson as a director (2 pages) |
6 December 2013 | Termination of appointment of John Birtwistle as a director (1 page) |
6 December 2013 | Registered office address changed from 260/268 Chapel Street Salford Lancashire M3 5JZ on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of Gussie Birtwistle as a secretary (1 page) |
6 December 2013 | Termination of appointment of John Birtwistle as a director (1 page) |
6 December 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 December 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 August 2010 | Director's details changed for John Trevor Birtwistle on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for John Trevor Birtwistle on 1 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for John Trevor Birtwistle on 1 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
14 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
14 August 2008 | Secretary's change of particulars / gussie birswistle / 14/08/2008 (2 pages) |
14 August 2008 | Secretary's change of particulars / gussie birswistle / 14/08/2008 (2 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 August 2007 | Return made up to 01/08/07; no change of members (6 pages) |
18 August 2007 | Return made up to 01/08/07; no change of members (6 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
15 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
10 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
5 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
5 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 August 2003 | Return made up to 06/08/03; full list of members
|
6 August 2003 | Return made up to 06/08/03; full list of members
|
30 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
30 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
7 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
7 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
21 September 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
13 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 August 2000 (3 pages) |
24 April 2001 | Full accounts made up to 31 August 2000 (3 pages) |
22 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Incorporation (16 pages) |
18 August 1999 | Incorporation (16 pages) |