London
EC4A 3AG
Director Name | Mr Graham Ball |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fairholme 10 Dalegarth Avenue Bolton Lancashire BL1 5DW |
Director Name | Brian Scowcroft |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Northwold Drive Bolton Lancashire BL1 5BH |
Secretary Name | Mr Leonard Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sniddle Holme Farm Pickup Bank Darwen Lancashire BB3 3QQ |
Director Name | Mr Allan Duckworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2012) |
Role | Account/Director |
Country of Residence | England |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Roger Gordon Stubbs |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 36 Parkgate Road, Neston South Wirral Merseyside CF64 6QG Wales |
Director Name | Paul Bernard Dermody |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 24 Kempnough Hall Road Worsley Greater Manchester M28 2GN |
Director Name | Paul Douglas Clayton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2000) |
Role | Regional Executive |
Correspondence Address | Fiddlers Elbow Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QT |
Director Name | Mark Chilton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 January 2000) |
Role | Solicitor |
Correspondence Address | 11 Addison Road Hale Altrincham Cheshire WA15 9BQ |
Director Name | Gordon Hargreaves |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 6 Oakley Park Heaton Bolton Greater Manchester BL1 5XL |
Director Name | Mr Neil Geoffrey Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | David Kenneth Walker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2004) |
Role | Hotel Operation Director |
Correspondence Address | Canberra Beanleach Road, Hazel Grove Stockport Cheshire SK7 4LE |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Leonard Entwistle |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sniddle Holme Farm Pickup Bank Darwen Lancashire BB3 3QQ |
Director Name | Mr John Gordon Dalzell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Secretary Name | Mr John Gordon Dalzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Director Name | Stephen Linton Littlefair |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2006) |
Role | Business Analyst |
Correspondence Address | The Shop Warrington Road Hatton Warrington Cheshire WA4 5NU |
Director Name | Peter Guy Manby |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2006) |
Role | Chief Executive |
Correspondence Address | Woodbine Cottage Bank Road Penn High Wycombe Buckinghamshire HP10 8LA |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Brook Road Tarporley Cheshire CW6 9HH |
Director Name | Miss Paula Marie Mulligan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Secretary Name | Miss Paula Marie Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Tony Matthew Dangerfield |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 November 2006(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 August 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 88 Gregories Road Beaconsfield Buckinghamshire HP9 1HL |
Director Name | Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 May 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Saplinbrae 8 The Terrace Eglingham Northumberland NE66 2UA |
Director Name | Phillip Adams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2008) |
Role | Finance Director |
Correspondence Address | 9 Cassiobury Drive Watford Hertfordshire WD17 3AA |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Mike O'Mahoney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Giles Travers Close Egham Surrey TW20 8UQ |
Director Name | Mr Bradley George Cooper |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Secretary Name | Anthony Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 2016) |
Role | Company Director |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Anthony James Massey |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Richard Charles Gee |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Dean Holdsworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mrs Patricia Ellen Anderson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(18 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Patricia Ellen Anderson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(18 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | boltonwhiteshotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 474684 |
Telephone region | Bolton |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.8m at £1 | Bolton Wanderers Football & Athletic Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,155,191 |
Gross Profit | £3,371,585 |
Net Worth | £6,167,091 |
Cash | £236,244 |
Current Liabilities | £4,323,716 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 November 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 11 December 2019 (overdue) |
27 September 2018 | Delivered on: 2 October 2018 Persons entitled: Kenneth Anderson Classification: A registered charge Outstanding |
---|---|
10 March 2016 | Delivered on: 17 March 2016 Persons entitled: Blumarble Capital Limited (08289607) Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest. Outstanding |
10 March 2016 | Delivered on: 17 March 2016 Persons entitled: Blumarble Capital Limited (08289607) Classification: A registered charge Particulars: The leasehold land being known as bolton whites hotel reebok stadium burnden way lostock and registered at the land registry under title number GM816728. Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Prescot Business Park Limited Classification: A registered charge Particulars: The leasehold property known as the catering conference and banqueting areas, macron stadium, lostock, bolton being the property comprised in a lease dated 29TH january 2016 and made between bolton wanderers football and athletic company limited (1) and the company (2) and any part or parts of it and including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant, and machinery from time to time situate on it and belonging to the company. Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Prescot Business Park Limited Classification: A registered charge Particulars: The leasehold property known as bolton whites hotel macron stadium lostock bolton being the property comprised in a lease dated 24TH may 1999 and made between bolton wanderers football and athletic company limited (1) and the company (2) and varied by two deeds of variation dated 24TH june 2003 and 29TH january 2016 and made between the same parties registered at hm land registry under title number GM816728 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situate on it and belonging to the company. Outstanding |
6 August 2013 | Delivered on: 8 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 May 1999 | Delivered on: 26 May 1999 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the banking documents (as defined) (or any of them) and on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 May 1999 | Delivered on: 26 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a bolton whites hotel reebok stadium burnden way lostock bolton. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 October 2023 | Registered office address changed from C/O Quntuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 7 October 2023 (2 pages) |
---|---|
7 June 2023 | Liquidators' statement of receipts and payments to 12 April 2023 (21 pages) |
20 May 2022 | Liquidators' statement of receipts and payments to 12 April 2022 (24 pages) |
26 April 2021 | Appointment of a voluntary liquidator (4 pages) |
13 April 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages) |
15 December 2020 | Administrator's progress report (29 pages) |
17 June 2020 | Administrator's progress report (31 pages) |
19 May 2020 | Notice of extension of period of Administration (4 pages) |
12 December 2019 | Administrator's progress report (28 pages) |
5 December 2019 | S1096 Court Order to Rectify (1 page) |
5 August 2019 | Notice of deemed approval of proposals (4 pages) |
17 July 2019 | Statement of administrator's proposal (61 pages) |
3 June 2019 | Registered office address changed from University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW England to C/O Quntuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 3 June 2019 (2 pages) |
3 June 2019 | Appointment of an administrator
|
6 December 2018 | Registered office address changed from Macron Stadium Burnden Way Lostock Bolton BL6 6JW to University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW on 6 December 2018 (1 page) |
6 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
2 October 2018 | Registration of charge 036749790008, created on 27 September 2018 (28 pages) |
24 September 2018 | Satisfaction of charge 036749790006 in full (1 page) |
24 September 2018 | Satisfaction of charge 036749790007 in full (1 page) |
28 March 2018 | Full accounts made up to 30 June 2017 (33 pages) |
12 December 2017 | Confirmation statement made on 27 November 2017 with no updates (2 pages) |
18 September 2017 | Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
11 September 2017 | Appointment of Patricia Ellen Anderson as a director on 31 August 2017 (3 pages) |
11 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
11 September 2017 | Appointment of Patricia Ellen Anderson as a director on 31 August 2017 (3 pages) |
8 September 2017 | Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page) |
6 September 2017 | Appointment of Mrs Patricia Ellen Anderson as a director on 31 August 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Patricia Ellen Anderson as a director on 31 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page) |
25 July 2017 | Full accounts made up to 30 June 2016 (23 pages) |
25 July 2017 | Full accounts made up to 30 June 2016 (23 pages) |
21 April 2017 | Auditor's resignation (1 page) |
21 April 2017 | Auditor's resignation (1 page) |
9 February 2017 | Full accounts made up to 30 June 2015 (22 pages) |
9 February 2017 | Full accounts made up to 30 June 2015 (22 pages) |
28 December 2016 | Confirmation statement made on 27 November 2016 with updates (28 pages) |
28 December 2016 | Confirmation statement made on 27 November 2016 with updates (28 pages) |
8 August 2016 | Termination of appointment of Anthony Massey as a secretary on 28 June 2016 (2 pages) |
8 August 2016 | Termination of appointment of Anthony Massey as a secretary on 28 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page) |
28 April 2016 | Termination of appointment of Anthony James Massey as a director on 25 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Anthony James Massey as a director on 25 April 2016 (1 page) |
22 March 2016 | Appointment of Mr Kenneth Anderson as a director on 10 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Dean Holdsworth as a director on 10 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Kenneth Anderson as a director on 10 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Dean Holdsworth as a director on 10 March 2016 (2 pages) |
17 March 2016 | Registration of charge 036749790007, created on 10 March 2016 (18 pages) |
17 March 2016 | Registration of charge 036749790007, created on 10 March 2016 (18 pages) |
17 March 2016 | Registration of charge 036749790006, created on 10 March 2016 (29 pages) |
17 March 2016 | Registration of charge 036749790006, created on 10 March 2016 (29 pages) |
9 March 2016 | Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages) |
18 February 2016 | Satisfaction of charge 2 in full (1 page) |
18 February 2016 | Satisfaction of charge 1 in full (2 pages) |
18 February 2016 | Satisfaction of charge 1 in full (2 pages) |
18 February 2016 | Satisfaction of charge 036749790003 in full (1 page) |
18 February 2016 | Satisfaction of charge 036749790003 in full (1 page) |
18 February 2016 | Satisfaction of charge 2 in full (1 page) |
3 February 2016 | Registration of charge 036749790004, created on 29 January 2016 (18 pages) |
3 February 2016 | Registration of charge 036749790005, created on 29 January 2016 (18 pages) |
3 February 2016 | Registration of charge 036749790004, created on 29 January 2016 (18 pages) |
3 February 2016 | Registration of charge 036749790005, created on 29 January 2016 (18 pages) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
10 July 2015 | Appointment of Ricahrd Charles Gee as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Ricahrd Charles Gee as a director on 1 July 2015 (3 pages) |
10 July 2015 | Appointment of Ricahrd Charles Gee as a director on 1 July 2015 (3 pages) |
6 July 2015 | Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
9 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (18 pages) |
9 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (18 pages) |
17 July 2014 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from , Reebok Stadium, Burnden Way Horwich, Bolton, BL6 6JW to Macron Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from , Reebok Stadium, Burnden Way Horwich, Bolton, BL6 6JW to Macron Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from , Reebok Stadium, Burnden Way Horwich, Bolton, BL6 6JW to Macron Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
Statement of capital on 2014-10-09
|
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
Statement of capital on 2014-10-09
|
6 September 2013 | Full accounts made up to 30 June 2012 (17 pages) |
6 September 2013 | Full accounts made up to 30 June 2012 (17 pages) |
22 August 2013 | Change of share class name or designation (2 pages) |
22 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2013 | Change of share class name or designation (2 pages) |
16 August 2013 | Appointment of Mr Anthony James Massey as a director (3 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Termination of appointment of Mike O'mahoney as a director (2 pages) |
16 August 2013 | Appointment of Mr Anthony James Massey as a director (3 pages) |
16 August 2013 | Termination of appointment of Tony Dangerfield as a director (2 pages) |
16 August 2013 | Termination of appointment of Tony Dangerfield as a director (2 pages) |
16 August 2013 | Termination of appointment of Ian Cave as a director (2 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Termination of appointment of Mike O'mahoney as a director (2 pages) |
16 August 2013 | Termination of appointment of Ian Cave as a director (2 pages) |
8 August 2013 | Registration of charge 036749790003 (11 pages) |
8 August 2013 | Registration of charge 036749790003 (11 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (9 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a director (2 pages) |
21 August 2012 | Appointment of Anthony Massey as a secretary (3 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a secretary (2 pages) |
21 August 2012 | Appointment of Anthony Massey as a secretary (3 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a director (2 pages) |
7 August 2012 | Appointment of Bradley Cooper as a director (3 pages) |
7 August 2012 | Appointment of Bradley Cooper as a director (3 pages) |
17 July 2012 | Termination of appointment of Allan Duckworth as a director (2 pages) |
17 July 2012 | Termination of appointment of Allan Duckworth as a director (2 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (11 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (11 pages) |
21 October 2011 | Full accounts made up to 30 June 2011 (17 pages) |
21 October 2011 | Full accounts made up to 30 June 2011 (17 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (11 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (11 pages) |
11 November 2010 | Director's details changed for Tony Matthew Dangerfield on 1 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Tony Matthew Dangerfield on 1 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Tony Matthew Dangerfield on 1 November 2010 (2 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (17 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (17 pages) |
19 October 2010 | Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Ian Bruce Cave on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Allan Duckworth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian Bruce Cave on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Allan Duckworth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian Bruce Cave on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Allan Duckworth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages) |
29 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
29 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
14 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
14 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (5 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (5 pages) |
23 July 2008 | Director appointed ian bruce cave (22 pages) |
23 July 2008 | Director appointed ian bruce cave (22 pages) |
16 July 2008 | Director appointed mike o'mahoney (2 pages) |
16 July 2008 | Director appointed mike o'mahoney (2 pages) |
9 April 2008 | Appointment terminated director phillip adams (1 page) |
9 April 2008 | Appointment terminated director phillip adams (1 page) |
3 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
3 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
3 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
2 February 2007 | Full accounts made up to 25 June 2006 (19 pages) |
2 February 2007 | Full accounts made up to 25 June 2006 (19 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
15 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 27/11/05; full list of members (3 pages) |
23 February 2006 | Return made up to 27/11/05; full list of members (3 pages) |
1 December 2005 | Full accounts made up to 26 June 2005 (16 pages) |
1 December 2005 | Full accounts made up to 26 June 2005 (16 pages) |
20 December 2004 | Return made up to 27/11/04; full list of members
|
20 December 2004 | Return made up to 27/11/04; full list of members
|
2 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
2 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
31 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
31 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
3 February 2004 | Ad 24/06/03--------- £ si 4118000@1 (2 pages) |
3 February 2004 | Ad 24/06/03--------- £ si 4118000@1 (2 pages) |
15 December 2003 | Full accounts made up to 30 June 2002 (21 pages) |
15 December 2003 | Full accounts made up to 30 June 2002 (21 pages) |
11 December 2003 | Nc inc already adjusted 06/05/03 (1 page) |
11 December 2003 | Return made up to 27/11/03; full list of members (9 pages) |
11 December 2003 | Nc inc already adjusted 06/05/03 (1 page) |
11 December 2003 | Return made up to 27/11/03; full list of members (9 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (3 pages) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (3 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Memorandum and Articles of Association (8 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Memorandum and Articles of Association (8 pages) |
16 June 2003 | Nc inc already adjusted 06/05/03 (1 page) |
16 June 2003 | Nc inc already adjusted 06/05/03 (1 page) |
12 December 2002 | Return made up to 27/11/02; full list of members (9 pages) |
12 December 2002 | Return made up to 27/11/02; full list of members (9 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
27 July 2002 | Full accounts made up to 30 June 2001 (14 pages) |
27 July 2002 | Full accounts made up to 30 June 2001 (14 pages) |
7 December 2001 | Return made up to 27/11/01; full list of members (8 pages) |
7 December 2001 | Return made up to 27/11/01; full list of members (8 pages) |
14 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
14 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
12 February 2001 | Return made up to 27/11/00; full list of members
|
12 February 2001 | Return made up to 27/11/00; full list of members
|
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
19 January 2000 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
19 January 2000 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
23 December 1999 | Ad 09/09/99--------- £ si 187500@1 (2 pages) |
23 December 1999 | Ad 09/09/99--------- £ si 187500@1 (2 pages) |
16 December 1999 | Return made up to 27/11/99; full list of members
|
16 December 1999 | Return made up to 27/11/99; full list of members
|
9 July 1999 | Ad 24/05/99--------- £ si 937490@1=937490 £ ic 562510/1500000 (2 pages) |
9 July 1999 | Ad 24/05/99--------- £ si 562500@1=562500 £ ic 10/562510 (2 pages) |
9 July 1999 | Ad 24/05/99--------- £ si 562500@1=562500 £ ic 10/562510 (2 pages) |
9 July 1999 | Ad 24/05/99--------- £ si 937490@1=937490 £ ic 562510/1500000 (2 pages) |
26 May 1999 | Particulars of mortgage/charge (8 pages) |
26 May 1999 | Particulars of mortgage/charge (10 pages) |
26 May 1999 | Particulars of mortgage/charge (10 pages) |
26 May 1999 | Particulars of mortgage/charge (8 pages) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (3 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
27 April 1999 | Ad 30/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 April 1999 | Ad 30/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (5 pages) |
14 March 1999 | New director appointed (5 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 November 1998 | Incorporation (13 pages) |
27 November 1998 | Incorporation (13 pages) |