Heaton
Bolton
BL1 4LU
Director Name | Mrs Pamela Anne Pemrick |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 September 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor St George's House St George's Road Bolton BL1 2DD |
Director Name | Mr Alan Shraga |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Rotherfield Road Henley-On-Thames Oxfordshire RG9 1NN |
Director Name | Mr Simon David Taylor-Payne |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Priory Vicarage Lane Steyning West Sussex BN44 3YQ |
Secretary Name | Regan Emma Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Fourth Avenue Heaton Bolton Lancashire BL1 4LU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Third Floor St George's House St George's Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£310,310 |
Cash | £125 |
Current Liabilities | £433,453 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2016 | Notice of move from Administration to Dissolution on 24 April 2016 (11 pages) |
28 October 2015 | Notice of extension of period of Administration (1 page) |
23 June 2015 | Administrator's progress report to 23 April 2015 (10 pages) |
23 January 2015 | Statement of administrator's proposal (37 pages) |
22 December 2014 | Statement of administrator's proposal (38 pages) |
6 November 2014 | Registered office address changed from Innovation House Lostock Office Park Lynstock Way Lostock Bolton Lancashire BL6 4SG to Po Box BL1 2DD Third Floor St George's House St George's Road Bolton BL1 2DD on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Innovation House Lostock Office Park Lynstock Way Lostock Bolton Lancashire BL6 4SG to Po Box BL1 2DD Third Floor St George's House St George's Road Bolton BL1 2DD on 6 November 2014 (2 pages) |
5 November 2014 | Appointment of an administrator (1 page) |
3 September 2014 | Termination of appointment of Regan Emma Owens as a secretary on 22 July 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Appointment of Mr Alan Shraga as a director (2 pages) |
26 January 2012 | Appointment of Mr Simon Taylor-Payne as a director (2 pages) |
16 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
16 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
16 January 2012 | Sub-division of shares on 1 December 2011 (5 pages) |
16 January 2012 | Sub-division of shares on 1 December 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 March 2011 | Appointment of Mrs Pamela Pemrick as a director (2 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 February 2010 | Director's details changed for Mark Thomas Pollitt on 11 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 468 halliwell road bolton lancashire BL1 8AN (1 page) |
16 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 February 2006 | Location of register of members (1 page) |
6 February 2006 | Location of debenture register (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 468 hallwell road bolton lancashire BL1 8AN (1 page) |
6 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
19 January 2005 | Return made up to 30/01/05; full list of members
|
21 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
7 March 2003 | Return made up to 30/01/03; full list of members
|
30 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
7 October 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
28 January 2002 | Return made up to 30/01/02; full list of members (7 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
1 March 2001 | Ad 30/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
30 January 2001 | Incorporation (16 pages) |