Bolton
Lancashire
BL3 2BL
Director Name | James David Mackie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Calderwood Close Wrose Bradford West Yorkshire BD18 1PZ |
Secretary Name | Mrs Lorraine Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 March 2012) |
Role | Proposed Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forester Hill Close Bolton Lancashire BL3 2BL |
Director Name | Miss Debbie Bogle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lowstern Close Dunscar Bolton Lancashire BL7 9XW |
Director Name | Mr Stephen Ralph Hall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 56 Devon Road Cheam Sutton Surrey SM2 7PD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 21 Halliwell Business Park Rossini Street Bolton Lancashire BL1 8DL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2012 | Final Gazette dissolved following liquidation (1 page) |
22 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 December 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 5 October 2011 (14 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 5 October 2011 (14 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 5 October 2011 (14 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 5 October 2011 (14 pages) |
13 October 2010 | Statement of affairs with form 4.19 (7 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Statement of affairs with form 4.19 (7 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Appointment of a voluntary liquidator (1 page) |
13 October 2010 | Appointment of a voluntary liquidator (1 page) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 December 2009 | Director's details changed for James David Mackie on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for James David Mackie on 2 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
18 December 2009 | Director's details changed for Lorraine Holmes on 2 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
18 December 2009 | Director's details changed for Lorraine Holmes on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Lorraine Holmes on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for James David Mackie on 2 October 2009 (2 pages) |
11 December 2009 | Termination of appointment of Deborah Bogle as a director (2 pages) |
11 December 2009 | Termination of appointment of Deborah Bogle as a director (2 pages) |
4 December 2009 | Termination of appointment of Stephen Hall as a director (2 pages) |
4 December 2009 | Termination of appointment of Stephen Hall as a director (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 February 2009 | Return made up to 19/12/08; full list of members (6 pages) |
5 February 2009 | Return made up to 19/12/08; full list of members (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 February 2008 | Return made up to 19/12/07; full list of members (4 pages) |
15 February 2008 | Return made up to 19/12/07; full list of members (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
19 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members (9 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members (9 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 March 2005 | Nc inc already adjusted 10/03/05 (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Ad 10/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Ad 10/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 March 2005 | Nc inc already adjusted 10/03/05 (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2005 | Particulars of mortgage/charge (7 pages) |
18 January 2005 | Particulars of mortgage/charge (7 pages) |
7 January 2005 | Return made up to 02/01/05; full list of members
|
7 January 2005 | Return made up to 02/01/05; full list of members (9 pages) |
25 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
25 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
3 February 2004 | Return made up to 02/01/04; full list of members (9 pages) |
3 February 2004 | Return made up to 02/01/04; full list of members (9 pages) |
19 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
19 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
26 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
26 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
15 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
15 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
28 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Memorandum and Articles of Association (15 pages) |
8 February 2001 | Memorandum and Articles of Association (15 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | Ad 30/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2001 | Ad 30/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
26 January 2001 | Company name changed speed 8577 LIMITED\certificate issued on 26/01/01 (2 pages) |
26 January 2001 | Company name changed speed 8577 LIMITED\certificate issued on 26/01/01 (2 pages) |
2 January 2001 | Incorporation (21 pages) |