Having been setup in 1991, Bolton Wholesale Park Ltd have registered office in Bolton, Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Longworth, Debra, Longworth, Graham, Hayton, Mark Thomas at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONGWORTH, Debra | 24 April 2019 | - | 1 |
HAYTON, Mark Thomas | 22 April 1991 | 22 November 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONGWORTH, Graham | 22 April 1991 | 01 May 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AP01 - Appointment of director | 12 May 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 18 December 2019 | |
AA - Annual Accounts | 17 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 December 2019 | |
TM01 - Termination of appointment of director | 30 May 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 01 June 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 16 July 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 12 May 2010 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 21 April 2009 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 11 November 2006 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 20 June 2005 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 29 April 2004 | |
363s - Annual Return | 15 August 2003 | |
AA - Annual Accounts | 27 April 2003 | |
AA - Annual Accounts | 03 August 2002 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 04 December 2001 | |
RESOLUTIONS - N/A | 08 November 2001 | |
169 - Return by a company purchasing its own shares | 08 November 2001 | |
363s - Annual Return | 08 November 2001 | |
288b - Notice of resignation of directors or secretaries | 08 November 2001 | |
AA - Annual Accounts | 02 May 2001 | |
287 - Change in situation or address of Registered Office | 02 May 2001 | |
287 - Change in situation or address of Registered Office | 07 February 2001 | |
225 - Change of Accounting Reference Date | 02 February 2001 | |
225 - Change of Accounting Reference Date | 20 December 2000 | |
363s - Annual Return | 18 May 2000 | |
395 - Particulars of a mortgage or charge | 02 March 2000 | |
AA - Annual Accounts | 24 February 2000 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 01 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 1998 | |
363s - Annual Return | 21 April 1998 | |
AA - Annual Accounts | 27 February 1998 | |
363s - Annual Return | 22 April 1997 | |
287 - Change in situation or address of Registered Office | 01 April 1997 | |
AA - Annual Accounts | 10 February 1997 | |
363s - Annual Return | 18 April 1996 | |
AA - Annual Accounts | 05 March 1996 | |
363s - Annual Return | 12 April 1995 | |
AA - Annual Accounts | 25 October 1994 | |
363s - Annual Return | 19 April 1994 | |
AA - Annual Accounts | 08 March 1994 | |
288 - N/A | 06 December 1993 | |
AA - Annual Accounts | 17 November 1993 | |
395 - Particulars of a mortgage or charge | 14 July 1993 | |
363s - Annual Return | 29 June 1993 | |
RESOLUTIONS - N/A | 21 October 1992 | |
RESOLUTIONS - N/A | 21 October 1992 | |
RESOLUTIONS - N/A | 21 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 October 1992 | |
363s - Annual Return | 24 June 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 February 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 January 1992 | |
395 - Particulars of a mortgage or charge | 15 June 1991 | |
RESOLUTIONS - N/A | 07 May 1991 | |
MEM/ARTS - N/A | 07 May 1991 | |
288 - N/A | 07 May 1991 | |
288 - N/A | 07 May 1991 | |
288 - N/A | 07 May 1991 | |
287 - Change in situation or address of Registered Office | 07 May 1991 | |
CERTNM - Change of name certificate | 30 April 1991 | |
CERTNM - Change of name certificate | 30 April 1991 | |
NEWINC - New incorporation documents | 18 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 February 2000 | Outstanding |
N/A |
Legal charge | 12 July 1993 | Outstanding |
N/A |
Legal charge | 12 June 1991 | Outstanding |
N/A |