Belmont Road
Bolton
Lancashire
BL7 9QT
Director Name | Mr James Hartley Gordon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill Grange Belmont Road Bolton BL7 9QT |
Secretary Name | Mrs Barbara Diane Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill Grange Belmont Road Bolton Lancashire BL7 9QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
---|---|
Turnover | £9,828,110 |
Net Worth | £461,738 |
Cash | £300 |
Current Liabilities | £2,947,982 |
Latest Accounts | 30 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 29 March 2016 (overdue) |
Accounts Category | Medium |
Accounts Year End | 29 June |
Next Return Due | 17 July 2016 (overdue) |
---|
22 March 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (9 pages) |
---|---|
5 January 2016 | Resolutions
|
5 January 2016 | Registered office address changed from Challenge Way Martland Park Wigan Lancashire WN5 0LD to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Statement of affairs with form 4.19 (7 pages) |
30 September 2015 | Previous accounting period extended from 30 December 2014 to 29 June 2015 (1 page) |
28 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
7 October 2014 | Accounts for a medium company made up to 30 December 2013 (21 pages) |
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 January 2014 | Accounts for a medium company made up to 30 December 2012 (21 pages) |
25 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 July 2013 | Registration of charge 048194720002 (32 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
7 August 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
11 April 2010 | Registered office address changed from 182-186 Wallgate Wigan Lancashire WN3 4AH on 11 April 2010 (1 page) |
24 March 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 3 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 (19 pages) |
20 November 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
2 August 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
27 November 2008 | Return made up to 03/07/08; full list of members (4 pages) |
23 June 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
17 August 2007 | Ad 03/07/03--------- £ si 99998@1 (2 pages) |
17 August 2007 | Ad 03/08/07--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
27 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
21 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
11 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
4 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
14 July 2004 | Return made up to 03/07/04; full list of members (3 pages) |
16 January 2004 | Ad 03/07/03-03/07/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
16 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: greenhill grange, belmont road, bolton, lancashire BL7 9QT (2 pages) |
21 August 2003 | Particulars of mortgage/charge (4 pages) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
24 July 2003 | New director appointed (2 pages) |
3 July 2003 | Incorporation (32 pages) |