Coal Pit Road, Smithills
Bolton
BL1 7PD
Secretary Name | Richard Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roscoes Barn Coal Pit Road, Smithills Bolton BL1 7PD |
Director Name | Barry Whitehead |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roscoes Barn Coal Pit Road, Smithills Bolton Lancashire BL1 7PD |
Director Name | Mr Fred Pendlebury |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Gilligants Farm Coal Pit Road, Smithills Bolton BL1 7PD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2014 |
---|---|
Net Worth | £508,944 |
Cash | £482,676 |
Current Liabilities | £104,955 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved following liquidation (1 page) |
24 October 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 October 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (11 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (11 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
2 July 2015 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 2 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 2 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 2 July 2015 (2 pages) |
1 July 2015 | Declaration of solvency (3 pages) |
1 July 2015 | Declaration of solvency (3 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Appointment of a voluntary liquidator (2 pages) |
1 July 2015 | Appointment of a voluntary liquidator (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
26 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 4 October 2012 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 January 2010 | Director's details changed for Richard Whitehead on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard Whitehead on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Barry Whitehead on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Barry Whitehead on 29 January 2010 (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
10 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 May 2006 | Ad 01/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 May 2006 | Ad 01/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
11 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 November 2004 | Return made up to 07/11/04; full list of members
|
4 November 2004 | Return made up to 07/11/04; full list of members
|
21 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
11 February 2002 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
11 February 2002 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
20 December 2001 | Return made up to 07/11/01; full list of members
|
20 December 2001 | Return made up to 07/11/01; full list of members
|
21 February 2001 | Registered office changed on 21/02/01 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
20 February 2001 | Company name changed sedhire LIMITED\certificate issued on 20/02/01 (2 pages) |
20 February 2001 | Company name changed sedhire LIMITED\certificate issued on 20/02/01 (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |
7 November 2000 | Incorporation (20 pages) |
7 November 2000 | Incorporation (20 pages) |