Hillside Heaton
Bolton
Lancashire
BL1 5DZ
Director Name | Ruth Elizabeth Slater |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 02 October 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oaklands Hillside Heaton Bolton BL1 5DZ |
Secretary Name | Ruth Elizabeth Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 02 October 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oaklands Hillside Heaton Bolton BL1 5DZ |
Director Name | Mr Stuart Anthony Emmett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 30 June 2002) |
Role | Training Consultant |
Correspondence Address | 205 Queens Road Bradford West Yorkshire BD2 4BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Oaklands Bolton Lancashire BL1 5DZ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
1 at £1 | Alan Slater 50.00% Ordinary |
---|---|
1 at £1 | Ruth Slater 50.00% Ordinary |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 December 2011 | Previous accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
21 December 2011 | Previous accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
14 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-14
|
14 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-14
|
14 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-14
|
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Director's details changed for Ruth Elizabeth Slater on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alan George Slater on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alan George Slater on 4 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Ruth Elizabeth Slater on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alan George Slater on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ruth Elizabeth Slater on 4 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
30 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
14 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
22 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
31 July 2001 | Company name changed added value logistics training l imited\certificate issued on 31/07/01 (2 pages) |
31 July 2001 | Company name changed added value logistics training l imited\certificate issued on 31/07/01 (2 pages) |
16 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
4 August 2000 | Accounts made up to 31 May 2000 (6 pages) |
31 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
13 August 1999 | Memorandum and Articles of Association (9 pages) |
13 August 1999 | Memorandum and Articles of Association (9 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Company name changed grasptwin LIMITED\certificate issued on 09/08/99 (2 pages) |
6 August 1999 | Company name changed grasptwin LIMITED\certificate issued on 09/08/99 (2 pages) |
4 May 1999 | Incorporation (13 pages) |