Edgworth
Bolton
Lancashire
BL7 0PD
Director Name | Wayne Banks |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 15 March 2016) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Broadhead Road Edgworth Bolton BL7 0BN |
Director Name | Margaret Fraser Walters |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Thomasson Fold Turton Bolton Greater Manchester BL7 0PD |
Secretary Name | Geoffrey Joseph Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 37 Bamford Street Clayton Manchester Greater Manchester M11 4FE |
Director Name | Albert Michael Walters |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 February 2002) |
Role | Computer Engineer |
Correspondence Address | 5 Thomason Fold Edgworth Bolton Lancashire BL7 0PD |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mrs M.f. Walters 50.00% Ordinary |
---|---|
25 at £1 | Mr Wayne Banks 25.00% Ordinary |
25 at £1 | Mrs Fiona Catherine Banks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,122 |
Cash | £3,916 |
Current Liabilities | £4,081 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2015 | Voluntary strike-off action has been suspended (1 page) |
28 August 2015 | Voluntary strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | Application to strike the company off the register (3 pages) |
3 July 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
2 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
9 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Wayne Banks on 15 April 2010 (2 pages) |
9 May 2011 | Director's details changed for Wayne Banks on 15 April 2010 (2 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
7 May 2010 | Annual return made up to 14 April 2010 (14 pages) |
7 May 2010 | Annual return made up to 14 April 2010 (14 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
19 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 June 2008 | Return made up to 14/04/08; no change of members
|
20 June 2008 | Return made up to 14/04/08; no change of members
|
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
31 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
1 August 2005 | Company name changed arrow computer services LIMITED\certificate issued on 01/08/05 (2 pages) |
1 August 2005 | Company name changed arrow computer services LIMITED\certificate issued on 01/08/05 (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members
|
23 April 2003 | Return made up to 14/04/03; full list of members
|
22 April 2002 | Return made up to 14/04/02; full list of members
|
22 April 2002 | Return made up to 14/04/02; full list of members
|
19 March 2002 | Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
19 March 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
19 March 2002 | Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
17 August 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
17 August 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
11 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
10 March 2000 | Company name changed g j s computer services LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed g j s computer services LIMITED\certificate issued on 13/03/00 (2 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 July 1999 | Return made up to 14/04/99; full list of members (6 pages) |
8 July 1999 | Return made up to 14/04/99; full list of members (6 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page) |
14 April 1998 | Incorporation (16 pages) |
14 April 1998 | Incorporation (16 pages) |