Little Lever
Bolton
BL3 1QJ
Director Name | Tracy Amanda Sandiford |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Ladyshore Road Little Lever Bolton BL3 1JZ |
Director Name | Mark Sandiford |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Highwood Close Bolton Lancashire BL2 5FA |
Secretary Name | Elaine Sandiford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2013) |
Role | Secretary |
Correspondence Address | 8 Wilkinson Avenue Bolton Lancashire BL3 1QJ |
Secretary Name | Elaine Sandiford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2013) |
Role | Secretary |
Correspondence Address | 8 Wilkinson Avenue Bolton Lancashire BL3 1QJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 16 Victoria Court Sheffield S11 9DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
50 at £1 | Helen Elizabeth Sandiford 50.00% Ordinary |
---|---|
50 at £1 | Tracy Amanda Sandiford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,359 |
Current Liabilities | £34,641 |
Latest Accounts | 30 June 2016 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 October 2003 | Delivered on: 1 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 42, 44, 46 & 48 market street little lever bolton being the whole of the property comprised in t/nos LA328234, GM184503, LA75487. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
11 September 2016 | Registered office address changed from 17 the Malthouse Canon Street Taunton Somerset TA1 1RU England to 16 Victoria Court Sheffield S11 9DR on 11 September 2016 (1 page) |
11 September 2016 | Registered office address changed from 17 the Malthouse Canon Street Taunton Somerset TA1 1RU England to 16 Victoria Court Sheffield S11 9DR on 11 September 2016 (1 page) |
17 April 2016 | Registered office address changed from 61 Ladyshore Road Little Lever Bolton BL3 1JZ to 17 the Malthouse Canon Street Taunton Somerset TA1 1RU on 17 April 2016 (1 page) |
17 April 2016 | Registered office address changed from 61 Ladyshore Road Little Lever Bolton BL3 1JZ to 17 the Malthouse Canon Street Taunton Somerset TA1 1RU on 17 April 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
8 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 September 2014 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to 61 Ladyshore Road Little Lever Bolton BL3 1JZ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to 61 Ladyshore Road Little Lever Bolton BL3 1JZ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to 61 Ladyshore Road Little Lever Bolton BL3 1JZ on 8 September 2014 (1 page) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registered office address changed from 27 Highwood Close Breighmet Bolton Lancashire BL2 5FA on 22 May 2013 (1 page) |
22 May 2013 | Appointment of Tracy Amanda Sandiford as a director (2 pages) |
22 May 2013 | Appointment of Helen Elizabeth Sandiford as a director (2 pages) |
22 May 2013 | Termination of appointment of Elaine Sandiford as a secretary (1 page) |
22 May 2013 | Termination of appointment of Mark Sandiford as a director (1 page) |
22 May 2013 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registered office address changed from 27 Highwood Close Breighmet Bolton Lancashire BL2 5FA on 22 May 2013 (1 page) |
22 May 2013 | Appointment of Tracy Amanda Sandiford as a director (2 pages) |
22 May 2013 | Appointment of Helen Elizabeth Sandiford as a director (2 pages) |
22 May 2013 | Termination of appointment of Elaine Sandiford as a secretary (1 page) |
22 May 2013 | Termination of appointment of Mark Sandiford as a director (1 page) |
22 May 2013 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Mark Sandiford on 1 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Mark Sandiford on 1 September 2010 (2 pages) |
3 February 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Mark Sandiford on 1 September 2010 (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
18 March 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / mark sandiford / 30/09/2008 (1 page) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / mark sandiford / 30/09/2008 (1 page) |
4 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 30/06/07; full list of members (5 pages) |
21 February 2008 | Return made up to 30/06/06; full list of members (5 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 30/06/07; full list of members (5 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 30/06/06; full list of members (5 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 February 2008 | Restoration by order of the court (3 pages) |
20 February 2008 | Restoration by order of the court (3 pages) |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2006 | Secretary resigned;director resigned (2 pages) |
22 March 2006 | Secretary resigned;director resigned (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 September 2005 | Return made up to 30/06/05; full list of members (2 pages) |
1 September 2005 | Return made up to 30/06/05; full list of members (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 8 wilkinson avenue, little lever bolton lancashire BL3 1QJ (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 8 wilkinson avenue, little lever bolton lancashire BL3 1QJ (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 40 southdown drive worsley manchester M28 1JG (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 40 southdown drive worsley manchester M28 1JG (1 page) |
3 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
30 June 2003 | Incorporation (9 pages) |
30 June 2003 | Incorporation (9 pages) |