Swythamley
Rushton Spencer Macclesfield
Cheshire
SK11 0SN
Director Name | Mrs Justine Francesca Sutton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 23 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Catherine Marie Axton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Calveley Road Macclesfield Cheshire SK10 3NA |
Director Name | Amanda Jane Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Administrative Assistant |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Kevin Anthony O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Tytherington Drive Macclesfield Cheshire SK10 2JG |
Secretary Name | Amanda Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 23 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Secretary Name | Kevin Anthony O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 7 Hill View Bollington Cheshire SK10 5DU |
Director Name | Richard Mathias |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(10 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 25 Fistral Drive Windle Merseyside WA10 6EF |
Secretary Name | John Charles Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 August 2015) |
Role | Company Accountants |
Correspondence Address | 1 Callier Close Cawston Rugby Warwickshire CV22 7GQ |
Director Name | Gurvinder Bhati |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Court 1 Albion Street Birmingham West Midlands B1 3AH |
Website | www.bollinlegal.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9882478 |
Telephone region | Freephone |
Registered Address | Westminster House 10 Westminster Road Macclesfield SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Miss Amanda Cunliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £456,551 |
Cash | £180,976 |
Current Liabilities | £1,622,457 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2005 | Delivered on: 26 November 2005 Satisfied on: 12 May 2015 Persons entitled: Lawfinance Limited Classification: Deed of variation to debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets for the time being subject to the security interests created by the debenture. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 August 2005 | Delivered on: 20 August 2005 Satisfied on: 12 May 2015 Persons entitled: Lawfinance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets for the time being subject to the security interests created by the debenture. Fully Satisfied |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Registered office address changed from St. Georges Chambers St. Georges Place Macclesfield Cheshire SK11 8BT to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from St. Georges Chambers St. Georges Place Macclesfield Cheshire SK11 8BT to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 8 February 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
2 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
2 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
27 October 2015 | Company name changed bollin legal associates LIMITED\certificate issued on 27/10/15
|
27 October 2015 | Company name changed bollin legal associates LIMITED\certificate issued on 27/10/15
|
7 October 2015 | Termination of appointment of John Charles Franklin as a secretary on 20 August 2015 (1 page) |
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of John Charles Franklin as a secretary on 20 August 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 May 2015 | Satisfaction of charge 1 in full (1 page) |
12 May 2015 | Satisfaction of charge 1 in full (1 page) |
12 May 2015 | Satisfaction of charge 2 in full (1 page) |
12 May 2015 | Satisfaction of charge 2 in full (1 page) |
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Secretary's details changed for John Charles Franklin on 19 July 2013 (2 pages) |
7 October 2013 | Secretary's details changed for John Charles Franklin on 19 July 2013 (2 pages) |
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
18 October 2012 | Director's details changed for Mrs Justine Francesca Sutton on 1 September 2012 (2 pages) |
18 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Mrs Justine Francesca Sutton on 1 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Mrs Justine Francesca Sutton on 1 September 2012 (2 pages) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
18 November 2011 | Termination of appointment of Gurvinder Bhati as a director (2 pages) |
18 November 2011 | Termination of appointment of Gurvinder Bhati as a director (2 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
19 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
25 March 2011 | Registered office address changed from St Georges Court 1 Albion Street Birmingham West Midlands B1 3AH on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from St Georges Court 1 Albion Street Birmingham West Midlands B1 3AH on 25 March 2011 (2 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
12 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Director's details changed for Gurvinder Bhati on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Gurvinder Bhati on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Appointment of Gurvinder Bhati as a director (3 pages) |
5 October 2009 | Appointment of Gurvinder Bhati as a director (3 pages) |
21 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
21 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from st georges chambers st georges place macclesfield cheshire SK11 8BT (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from st georges chambers st georges place macclesfield cheshire SK11 8BT (1 page) |
1 April 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
1 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
1 April 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
1 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 November 2007 | Return made up to 19/09/07; full list of members (7 pages) |
13 November 2007 | Return made up to 19/09/07; full list of members (7 pages) |
21 March 2007 | Accounts for a small company made up to 30 September 2005 (8 pages) |
21 March 2007 | Accounts for a small company made up to 30 September 2005 (8 pages) |
23 October 2006 | Return made up to 19/09/06; full list of members
|
23 October 2006 | Return made up to 19/09/06; full list of members
|
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Return made up to 19/09/05; full list of members
|
12 October 2005 | Return made up to 19/09/05; full list of members
|
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
31 August 2005 | Memorandum and Articles of Association (17 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Memorandum and Articles of Association (17 pages) |
31 August 2005 | Resolutions
|
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
24 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
24 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
4 January 2005 | New secretary appointed (3 pages) |
4 January 2005 | New secretary appointed (3 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Return made up to 19/09/04; full list of members
|
13 December 2004 | Return made up to 19/09/04; full list of members
|
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: bollin house sunderland street macclesfield cheshire SK11 6JL (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: bollin house sunderland street macclesfield cheshire SK11 6JL (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
31 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
24 October 2003 | Return made up to 19/09/03; full list of members
|
24 October 2003 | Return made up to 19/09/03; full list of members
|
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
1 September 2003 | Company name changed axtons solicitors LTD.\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed axtons solicitors LTD.\certificate issued on 01/09/03 (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
3 May 2003 | Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2003 | Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
19 September 2002 | Incorporation (21 pages) |
19 September 2002 | Incorporation (21 pages) |