Bromley Cross
Bolton
Lancashire
BL7 9DT
Director Name | Mr David Kevan Gregory |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 21 Rodmell Close Bromley Cross Bolton BL7 9DT |
Director Name | Mr Peter Anthony Jackson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 18 Springwood Close Walton Le Dale Preston Lancashire PR5 4AF |
Secretary Name | Mr Peter Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 18 Springwood Close Walton Le Dale Preston Lancashire PR5 4AF |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £41,428 |
Cash | £13,100 |
Current Liabilities | £34,364 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
24 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2015 | Liquidators statement of receipts and payments to 3 June 2015 (5 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 3 June 2015 (5 pages) |
24 June 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (5 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (5 pages) |
24 June 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 16 April 2015 (5 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (5 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (5 pages) |
28 October 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (5 pages) |
28 October 2014 | Liquidators statement of receipts and payments to 16 October 2014 (5 pages) |
28 October 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (5 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (5 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 16 April 2014 (5 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (5 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (5 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (5 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 16 October 2013 (5 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (5 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (5 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 16 April 2013 (5 pages) |
13 December 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (5 pages) |
13 December 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (5 pages) |
13 December 2012 | Liquidators statement of receipts and payments to 16 October 2012 (5 pages) |
1 November 2012 | Insolvency:secretary of state's release of liquidator (1 page) |
1 November 2012 | Insolvency:secretary of state's release of liquidator (1 page) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Court order insolvency:- replacement of liquidators (10 pages) |
10 July 2012 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages) |
10 July 2012 | Court order insolvency:- replacement of liquidators (10 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 16 April 2012 (5 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 16 April 2012 (5 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 16 April 2012 (5 pages) |
31 January 2012 | Termination of appointment of David Gregory as a director (2 pages) |
31 January 2012 | Termination of appointment of David Gregory as a director (2 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 16 October 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 16 October 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 16 October 2011 (5 pages) |
25 August 2011 | Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from 14 Queen Street Lancaster Lancashire LA1 1RS on 25 August 2011 (2 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (5 pages) |
12 May 2011 | Liquidators statement of receipts and payments to 16 April 2011 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 16 October 2010 (5 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (5 pages) |
18 May 2010 | Liquidators statement of receipts and payments to 16 April 2010 (5 pages) |
18 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (5 pages) |
16 April 2010 | Registered office address changed from C/O J M Marriott and Co 7 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from C/O J M Marriott and Co 7 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 16 April 2010 (2 pages) |
29 April 2009 | Appointment of a voluntary liquidator (1 page) |
29 April 2009 | Statement of affairs with form 4.19 (13 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Statement of affairs with form 4.19 (13 pages) |
29 April 2009 | Appointment of a voluntary liquidator (1 page) |
29 April 2009 | Resolutions
|
5 April 2009 | Registered office changed on 05/04/2009 from 14 wood street bolton BL1 1DZ (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 14 wood street bolton BL1 1DZ (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Return made up to 29/12/06; full list of members (6 pages) |
25 June 2007 | Return made up to 29/12/06; full list of members (6 pages) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Ad 06/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
16 October 2006 | Ad 06/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 February 2005 | Return made up to 29/12/04; full list of members
|
9 February 2005 | Return made up to 29/12/04; full list of members
|
14 January 2005 | Registered office changed on 14/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
17 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members
|
8 January 2003 | Return made up to 29/12/02; full list of members
|
17 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 February 2002 | Return made up to 29/12/01; full list of members
|
1 February 2002 | Return made up to 29/12/01; full list of members
|
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Incorporation (15 pages) |
29 December 2000 | Incorporation (15 pages) |