Bolton
Lancashire
BL1 4QR
Secretary Name | Helen McGregor Stout |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(10 years after company formation) |
Appointment Duration | 24 years, 7 months (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Philip Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1996) |
Role | Sales Director |
Correspondence Address | Dingle House Dingle Lane Nether Whit Nr Coleshill Birmingham B46 2EE |
Director Name | Mr Timothy Simon Baker |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 1998) |
Role | Solicitor |
Correspondence Address | The Dingle Nether Whitacre Coleshill North Warks B46 2EE |
Director Name | Mr Jeremy John James Edgell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1996) |
Role | Sales Director |
Correspondence Address | Old Pump House The Street Washington West Sussex RH20 4AT |
Director Name | Mr John Norman Pettifer |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1996) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Normanhurst 77 Hall Lane Walton On The Naze Essex CO14 8HQ |
Director Name | Mr Michael Robert Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 1998) |
Role | Managing Director |
Correspondence Address | Whiteoaks Great Comberton Worcestershire WR10 3BP |
Secretary Name | Jill Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | Whiteoaks Great Comberton Worcestershire WR10 3BP |
Director Name | Mark Chapman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2009) |
Role | Co Director |
Correspondence Address | 12 Lavender Drive Rudheath Northwich Cheshire CW9 7EQ |
Website | protec-autocare.com |
---|
Registered Address | Hlb House 68 High Street Tarporley CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Harlequin Chemicals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,788 |
Current Liabilities | £4,789 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 May 2002 | Delivered on: 29 May 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
7 June 1990 | Delivered on: 14 June 1990 Satisfied on: 7 April 1998 Persons entitled: Hill Samuel Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2023 | Application to strike the company off the register (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
9 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
18 March 2020 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Hlb House 68 High Street Tarporley CW6 0AT on 18 March 2020 (1 page) |
18 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
17 January 2018 | Satisfaction of charge 2 in full (1 page) |
11 January 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
29 April 2016 | Director's details changed for William Thomas Stout on 27 April 2016 (2 pages) |
29 April 2016 | Director's details changed for William Thomas Stout on 27 April 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
27 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for William Thomas Stout on 1 January 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Helen Mcgregor Stout on 1 January 2010 (1 page) |
26 April 2010 | Secretary's details changed for Helen Mcgregor Stout on 1 January 2010 (1 page) |
26 April 2010 | Secretary's details changed for Helen Mcgregor Stout on 1 January 2010 (1 page) |
26 April 2010 | Director's details changed for William Thomas Stout on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for William Thomas Stout on 1 January 2010 (2 pages) |
2 December 2009 | Secretary's details changed for Helen Mcgregor Stout on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for William Thomas Stout on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for William Thomas Stout on 1 October 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Helen Mcgregor Stout on 1 October 2009 (3 pages) |
2 December 2009 | Director's details changed for William Thomas Stout on 1 October 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Helen Mcgregor Stout on 1 October 2009 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 August 2009 | Appointment terminated director mark chapman (1 page) |
5 August 2009 | Appointment terminated director mark chapman (1 page) |
29 July 2009 | Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page) |
29 July 2009 | Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
18 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
25 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
29 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
29 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
10 March 2006 | Return made up to 09/02/06; full list of members
|
10 March 2006 | Return made up to 09/02/06; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 May 2003 | Return made up to 09/03/03; full list of members (6 pages) |
17 May 2003 | Return made up to 09/03/03; full list of members (6 pages) |
2 January 2003 | Return made up to 09/03/02; full list of members
|
2 January 2003 | Return made up to 09/03/02; full list of members
|
3 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 November 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
2 April 2001 | Return made up to 09/03/01; full list of members
|
2 April 2001 | Return made up to 09/03/01; full list of members
|
1 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 09/03/00; full list of members
|
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 09/03/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 June 1999 | Return made up to 09/03/99; full list of members (6 pages) |
8 June 1999 | Return made up to 09/03/99; full list of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 33 market place willenhall west midlands WV13 2AA (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 33 market place willenhall west midlands WV13 2AA (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
11 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
7 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
13 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
21 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 March 1997 | Return made up to 09/03/97; no change of members
|
10 March 1997 | Return made up to 09/03/97; no change of members
|
3 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 March 1996 | Return made up to 09/03/96; full list of members
|
19 March 1996 | Return made up to 09/03/96; full list of members
|
30 March 1995 | Director's particulars changed (2 pages) |
30 March 1995 | Return made up to 09/03/95; change of members
|
30 March 1995 | Secretary's particulars changed (2 pages) |
30 March 1995 | Secretary's particulars changed (2 pages) |
30 March 1995 | Director's particulars changed (2 pages) |
30 March 1995 | Return made up to 09/03/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 May 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
16 March 1994 | Return made up to 09/03/94; full list of members
|
18 March 1993 | Return made up to 09/03/93; no change of members
|
18 March 1993 | Accounts for a small company made up to 30 September 1992 (4 pages) |
21 January 1992 | Accounts for a small company made up to 30 September 1991 (3 pages) |
10 May 1991 | Registered office changed on 10/05/91 from: 1 walsall street willenhall west midlands WV13 2EX (1 page) |
11 March 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
7 March 1990 | Return made up to 09/02/90; full list of members (4 pages) |
7 March 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
17 August 1989 | Resolutions
|
1 November 1988 | Memorandum and Articles of Association (7 pages) |
1 November 1988 | Memorandum and Articles of Association (7 pages) |
12 October 1988 | Company name changed\certificate issued on 12/10/88 (2 pages) |
10 October 1988 | Resolutions
|
7 October 1988 | Secretary resigned;new secretary appointed (4 pages) |
7 October 1988 | Registered office changed on 07/10/88 from: 2 baches street london N1 6UB (1 page) |
7 October 1988 | Registered office changed on 07/10/88 from: 2 baches street london N1 6UB (1 page) |
7 October 1988 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1988 | Incorporation (9 pages) |
1 September 1988 | Incorporation (9 pages) |