Lostock
Bolton
Lancashire
BL6 4RD
Secretary Name | Rachel Dawn May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2002(4 years after company formation) |
Appointment Duration | 12 years (closed 21 June 2014) |
Role | Company Director |
Correspondence Address | 90 Middlebrook Drive Lostock Bolton Lancs BL6 4RJ |
Secretary Name | Kathleen Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dunchurch Close Lostock Bolton Lancashire BL6 4RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Leonard Curtis Recovery Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
25 at 1 | Ms Kathleen Murphy 50.00% Ordinary |
---|---|
25 at 1 | Patrick Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,969 |
Cash | £36,756 |
Current Liabilities | £302,451 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2014 | Final Gazette dissolved following liquidation (1 page) |
21 June 2014 | Final Gazette dissolved following liquidation (1 page) |
21 March 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 March 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 March 2013 | Liquidators statement of receipts and payments to 9 January 2013 (11 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (11 pages) |
12 March 2013 | Liquidators statement of receipts and payments to 9 January 2013 (11 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (11 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 9 January 2012 (12 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 9 January 2012 (12 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 9 January 2012 (12 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 9 January 2012 (12 pages) |
20 January 2011 | Appointment of a voluntary liquidator (1 page) |
20 January 2011 | Appointment of a voluntary liquidator (1 page) |
20 January 2011 | Resolutions
|
20 January 2011 | Statement of affairs with form 4.19 (9 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Statement of affairs with form 4.19 (9 pages) |
22 December 2010 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 22 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 22 December 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Director's details changed for Patrick Murphy on 8 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Patrick Murphy on 8 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Director's details changed for Patrick Murphy on 8 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Return made up to 08/06/07; no change of members
|
5 July 2007 | Return made up to 08/06/07; no change of members
|
20 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2006 | Notice of completion of voluntary arrangement (7 pages) |
19 January 2006 | Notice of completion of voluntary arrangement (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
1 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2005 (3 pages) |
1 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2005 (3 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members
|
16 June 2004 | Return made up to 08/06/04; full list of members
|
19 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2004 (3 pages) |
19 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2004 (3 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2003 (3 pages) |
23 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2003 (3 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
12 June 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
12 June 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2002 (3 pages) |
4 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2002 (3 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page) |
20 March 2002 | Secretary resigned (2 pages) |
20 March 2002 | Secretary resigned (2 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
6 April 2001 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
6 April 2001 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
13 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
24 November 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
24 November 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
18 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
18 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
9 June 1999 | Company name changed lostock roofing systems LIMITED\certificate issued on 10/06/99 (2 pages) |
9 June 1999 | Company name changed lostock roofing systems LIMITED\certificate issued on 10/06/99 (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Ad 08/06/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Ad 08/06/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
8 June 1998 | Incorporation (17 pages) |
8 June 1998 | Incorporation (17 pages) |