Bolton
Lancashire
BL1 5GR
Secretary Name | Lucinda Anne Copeland |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Fron Heulog Marian Trelawnyd Rhyl Flintshire LL18 6EB Wales |
Director Name | Mr Benjamin James Copeland |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parc Offa Trelawnyd Rhyl Flintshire LL18 6EN Wales |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Geoffrey Copeland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 April 2020) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fron Heulog Marian Trelawnyd Rhyl Flintshire LL18 6EB Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £31,937 |
Cash | £81,771 |
Current Liabilities | £113,175 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
8 June 2020 | Director's details changed for Dr Anjani Kuwar on 8 June 2020 (2 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
9 March 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
11 February 2020 | Appointment of Mr Benjamin James Copeland as a director on 11 February 2020 (2 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
27 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
30 August 2017 | Registration of charge 068195960001, created on 25 August 2017 (29 pages) |
30 August 2017 | Registration of charge 068195960001, created on 25 August 2017 (29 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 13 March 2014 (1 page) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
11 July 2013 | Appointment of Mr Geoffrey Copeland as a director (2 pages) |
11 July 2013 | Appointment of Mr Geoffrey Copeland as a director (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Previous accounting period shortened from 28 February 2012 to 31 July 2011 (1 page) |
30 November 2011 | Previous accounting period shortened from 28 February 2012 to 31 July 2011 (1 page) |
30 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
20 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
22 February 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
22 February 2011 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
22 February 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
18 February 2011 | Administrative restoration application (3 pages) |
18 February 2011 | Administrative restoration application (3 pages) |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2009 | Appointment of Lucinda Anne Copeland as a secretary (2 pages) |
13 November 2009 | Appointment of Lucinda Anne Copeland as a secretary (2 pages) |
13 November 2009 | Appointment of Dr Anjani Kuwar as a director (2 pages) |
13 November 2009 | Appointment of Dr Anjani Kuwar as a director (2 pages) |
19 February 2009 | Appointment terminated director ela shah (1 page) |
19 February 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
19 February 2009 | Appointment terminated director ela shah (1 page) |
19 February 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
19 February 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
19 February 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
16 February 2009 | Incorporation (16 pages) |
16 February 2009 | Incorporation (16 pages) |