Heaton
Bolton
Lancashire
BL1 5FB
Director Name | Mr Jonathan Laine Crompton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Talbenny Close Bolton Lancashire BL1 5FG |
Secretary Name | Mr Dennis Philip Crompton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Whitland Avenue Heaton Bolton Lancashire BL1 5FB |
Secretary Name | Mrs Sharon Elizabeth Ann Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Whitland Avenue Bolton Lancashire BL1 5FB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £92,142 |
Cash | £294 |
Current Liabilities | £28,277 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
19 February 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 December 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 October 2007 | Appointment of a voluntary liquidator (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: park hill street bolton lancashire BL1 4AR (1 page) |
23 October 2007 | Declaration of solvency (3 pages) |
23 October 2007 | Resolutions
|
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
23 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 June 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
31 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: park hill street bolton lancashire BL1 4AR (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: unit n kershaw business centre, baldwin street bolton lancashire BL3 5DA (1 page) |
22 April 2004 | Return made up to 16/04/04; full list of members (9 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
19 December 2003 | Ad 31/10/03--------- £ si 100000@1=100000 £ ic 100/100100 (3 pages) |
19 December 2003 | Statement of affairs (5 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | £ nc 1000/500000 31/10/03 (1 page) |
17 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
15 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
17 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 April 2000 | Return made up to 16/04/00; full list of members
|
21 March 2000 | Company name changed blades (uk) LIMITED\certificate issued on 22/03/00 (2 pages) |
20 March 2000 | Ad 28/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
16 April 1999 | Incorporation (14 pages) |