Bolton
BL1 4QR
Secretary Name | Mr Norris Panton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 15 June 2016) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Dominic Labi Apenteng |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 51 Egerton Street Prestwich Manchester M25 1FH |
Secretary Name | Paul Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Fireman |
Correspondence Address | 22c Mallow Street Manchester Lancashire M15 5GD |
Secretary Name | Mr Nicholas Saberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodheys Drive Sale Cheshire M33 4JD |
Director Name | Deepa Darshana Parekh |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 October 2007) |
Role | Development Director |
Correspondence Address | 20 Russell Street Prestwich Manchester Lancashire M25 1EQ |
Director Name | Deepa Darshana Parekh |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 October 2007) |
Role | Development Director |
Correspondence Address | 20 Russell Street Prestwich Manchester Lancashire M25 1EQ |
Secretary Name | Paul Simon Cheetham Karcz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 48 Cromwell Avenue Stockport Cheshire Sk |
Secretary Name | Craig Robert Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 407 Parrs Wood Road East Didsbury Greater Manchester M20 5WA |
Secretary Name | Craig Robert Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 407 Parrs Wood Road East Didsbury Greater Manchester M20 5WA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Sg Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2005) |
Correspondence Address | Bromley House Woodford Road, Bramhall Stockport Cheshire SK7 1JN |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£390,130 |
Cash | £25,223 |
Current Liabilities | £416,020 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
15 March 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 March 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 March 2015 | Liquidators' statement of receipts and payments to 1 January 2015 (13 pages) |
9 March 2015 | Liquidators statement of receipts and payments to 1 January 2015 (13 pages) |
9 March 2015 | Liquidators' statement of receipts and payments to 1 January 2015 (13 pages) |
9 March 2015 | Liquidators statement of receipts and payments to 1 January 2015 (13 pages) |
9 January 2014 | Registered office address changed from 68 Barton Arcade Barton Square Manchester M3 2BB Lancashirem3 2Bb on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from 68 Barton Arcade Barton Square Manchester M3 2BB Lancashirem3 2Bb on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from 68 Barton Arcade Barton Square Manchester M3 2BB Lancashirem3 2Bb on 9 January 2014 (2 pages) |
7 January 2014 | Appointment of a voluntary liquidator (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Statement of affairs with form 4.19 (6 pages) |
7 January 2014 | Appointment of a voluntary liquidator (1 page) |
7 January 2014 | Statement of affairs with form 4.19 (6 pages) |
7 January 2014 | Resolutions
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
13 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 October 2010 | Secretary's details changed for Mr Norris Panton on 19 July 2010 (1 page) |
5 October 2010 | Director's details changed for Craig Ince on 19 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Craig Ince on 19 July 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Norris Panton on 19 July 2010 (1 page) |
5 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 2 September 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 August 2009 | Gbp nc 1000/1000526\25/07/09 (1 page) |
13 August 2009 | Ad 25/07/09\gbp si 100026@1=100026\gbp ic 500/100526\ (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Ad 25/07/09\gbp si 100026@1=100026\gbp ic 500/100526\ (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Gbp nc 1000/1000526\25/07/09 (1 page) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from c/o hwca LTD first floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from c/o hwca LTD first floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page) |
26 September 2008 | Appointment terminated secretary craig ince (1 page) |
26 September 2008 | Appointment terminated secretary craig ince (1 page) |
26 September 2008 | Return made up to 19/07/08; full list of members (5 pages) |
26 September 2008 | Return made up to 19/07/08; full list of members (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 April 2008 | Appointment terminated director deepa parekh (1 page) |
21 April 2008 | Appointment terminated director deepa parekh (1 page) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Return made up to 19/07/07; no change of members
|
13 November 2007 | Return made up to 19/07/07; no change of members
|
25 October 2007 | Registered office changed on 25/10/07 from: 36 barton avenue manchester M3 2BW (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 36 barton avenue manchester M3 2BW (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
6 November 2006 | Return made up to 19/07/06; full list of members (8 pages) |
6 November 2006 | Return made up to 19/07/06; full list of members (8 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 May 2006 | Particulars of mortgage/charge (4 pages) |
4 May 2006 | Particulars of mortgage/charge (4 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
28 October 2005 | Return made up to 19/07/05; full list of members (8 pages) |
28 October 2005 | Return made up to 19/07/05; full list of members (8 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 19-20 barton arcade deansgate manchester M3 2BJ (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 19-20 barton arcade deansgate manchester M3 2BJ (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 December 2004 | Ad 01/08/02--------- £ si 150@1 (2 pages) |
3 December 2004 | Return made up to 19/07/04; full list of members (6 pages) |
3 December 2004 | Return made up to 19/07/04; full list of members (6 pages) |
3 December 2004 | Ad 01/08/02--------- £ si 150@1 (2 pages) |
3 December 2004 | Ad 01/08/02--------- £ si 250@1 (2 pages) |
3 December 2004 | Ad 01/08/02--------- £ si 250@1 (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
19 September 2003 | Return made up to 19/07/03; full list of members
|
19 September 2003 | Return made up to 19/07/03; full list of members
|
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 November 2002 | Return made up to 19/07/02; full list of members (6 pages) |
4 November 2002 | Return made up to 19/07/02; full list of members (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 58 woodheys drive sale cheshire M33 4JD (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 58 woodheys drive sale cheshire M33 4JD (1 page) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (5 pages) |
19 January 2002 | Particulars of mortgage/charge (4 pages) |
19 January 2002 | Particulars of mortgage/charge (4 pages) |
19 January 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2001 | Ad 09/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2001 | Ad 09/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 51 egerton street prestwich manchester lancashire M25 1FH (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 51 egerton street prestwich manchester lancashire M25 1FH (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Director resigned (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
22 July 1999 | Director resigned (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Incorporation (10 pages) |
19 July 1999 | Incorporation (10 pages) |