Bolton
Lancashire
BL1 5QS
Secretary Name | Eileen Anne McKendrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 18 August 2010) |
Role | Company Director |
Correspondence Address | 14 Bleasdale Road Bolton Lancashire BL1 5QS |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | J M Marriott And Co 7 Rivington House Chorley New Road Horwich Bolton Lancashire BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£47,931 |
Cash | £64 |
Current Liabilities | £94,315 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 May 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Statement of affairs with form 4.19 (10 pages) |
11 June 2009 | Appointment of a voluntary liquidator (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Statement of affairs with form 4.19 (10 pages) |
11 June 2009 | Appointment of a voluntary liquidator (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from division one furniture atlas house courtyard chorley old road bolton lancashire BL1 4JL (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from division one furniture atlas house courtyard chorley old road bolton lancashire BL1 4JL (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 July 2008 | Return made up to 29/04/07; full list of members (3 pages) |
4 July 2008 | Return made up to 29/04/07; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
28 June 2005 | Return made up to 29/04/05; full list of members (6 pages) |
28 June 2005 | Return made up to 29/04/05; full list of members (6 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
26 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
31 March 2004 | Partial exemption accounts made up to 31 May 2003 (16 pages) |
31 March 2004 | Partial exemption accounts made up to 31 May 2003 (16 pages) |
29 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (16 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (16 pages) |
28 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
17 April 2002 | Total exemption full accounts made up to 31 May 2001 (15 pages) |
17 April 2002 | Total exemption full accounts made up to 31 May 2001 (15 pages) |
31 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 29/04/01; full list of members
|
8 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
8 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
14 August 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
14 August 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
3 August 2000 | Return made up to 29/04/00; full list of members (6 pages) |
3 August 2000 | Return made up to 29/04/00; full list of members (6 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
26 August 1999 | New director appointed (2 pages) |
29 April 1999 | Incorporation (16 pages) |