Bromley Cross
Bolton
BL7 9AP
Director Name | Mr James Hartley Gordon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Car Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill Grange Belmont Road Bolton BL7 9QT |
Secretary Name | Mr James Hartley Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill Grange Belmont Road Bolton BL7 9QT |
Director Name | James Alan Gordon |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 1999) |
Role | Retired Salesman |
Correspondence Address | Deep Dene Gannock Park Deganwy |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £216,649 |
Current Liabilities | £2,409,515 |
Latest Accounts | 30 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 29 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
Next Return Due | 4 April 2017 (overdue) |
---|
30 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
30 August 2016 | Receiver's abstract of receipts and payments to 17 August 2016 (2 pages) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Registered office address changed from Gordons Honda, Folds Road Bolton Lancashire BL1 2st to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2016 (2 pages) |
5 January 2016 | Statement of affairs with form 4.19 (8 pages) |
5 January 2016 | Resolutions
|
16 December 2015 | Appointment of receiver or manager (4 pages) |
25 November 2015 | Satisfaction of charge 13 in part (1 page) |
25 November 2015 | Satisfaction of charge 12 in part (1 page) |
25 November 2015 | Satisfaction of charge 14 in full (1 page) |
30 September 2015 | Previous accounting period extended from 30 December 2014 to 29 June 2015 (1 page) |
1 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
7 October 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 January 2014 | Total exemption small company accounts made up to 30 December 2012 (8 pages) |
25 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
27 June 2013 | Satisfaction of charge 4 in full (1 page) |
27 June 2013 | Satisfaction of charge 6 in full (1 page) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
24 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for James Hartley Gordon on 10 July 2010 (2 pages) |
3 August 2010 | Director's details changed for David Jonathan Gordon on 10 July 2010 (2 pages) |
29 July 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
26 March 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
5 February 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 31 March 2009
|
1 December 2009 | Capitals not rolled up (2 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Form 123 dated 31/03/09 (2 pages) |
6 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
2 August 2009 | Accounts for a medium company made up to 31 March 2008 (24 pages) |
26 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
23 June 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
11 October 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
18 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
11 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
4 January 2005 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members
|
27 November 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
15 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
8 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
1 July 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
8 August 2001 | Return made up to 10/07/01; full list of members
|
29 June 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
31 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
31 May 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
30 September 1999 | Return made up to 10/07/99; full list of members
|
16 September 1999 | Ad 30/06/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
16 September 1999 | £ ic 1100/1066 22/06/99 £ sr 34@1=34 (1 page) |
9 September 1999 | Director resigned (1 page) |
8 July 1999 | £ nc 1000/11000 22/06/99 (1 page) |
8 July 1999 | Resolutions
|
4 July 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
4 August 1998 | Return made up to 10/07/98; no change of members
|
3 July 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
23 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
29 March 1997 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1996 | Return made up to 10/07/96; full list of members
|
21 July 1996 | Full accounts made up to 31 March 1996 (17 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1995 | Return made up to 10/07/95; no change of members
|
30 May 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 November 1976 | Certificate of incorporation (1 page) |