30 Churchgate
Bolton
Lancashire
BL1 1HL
Secretary Name | Helen Clare Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Anderson Brookes Insolvency Practitioners Ltd 30 Churchgate Bolton Lancashire BL1 1HL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 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 | 07 February 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | abacusstone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01892 890831 |
Telephone region | Tunbridge Wells |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
50 at £1 | Andrew David Mason 50.00% Ordinary |
---|---|
50 at £1 | Helen Clare Mason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,982 |
Cash | £33,924 |
Current Liabilities | £85,363 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
28 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 March 2020 | Liquidators' statement of receipts and payments to 5 March 2020 (14 pages) |
13 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
20 March 2019 | Registered office address changed from 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 20 March 2019 (2 pages) |
19 March 2019 | Resolutions
|
19 March 2019 | Appointment of a voluntary liquidator (3 pages) |
19 March 2019 | Statement of affairs (9 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
25 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
25 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Andrew David Mason on 7 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Helen Clare Mason on 7 February 2014 (1 page) |
6 March 2014 | Secretary's details changed for Helen Clare Mason on 7 February 2014 (1 page) |
6 March 2014 | Director's details changed for Andrew David Mason on 7 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Andrew David Mason on 7 February 2014 (2 pages) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Helen Clare Mason on 7 February 2014 (1 page) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 February 2010 | Secretary's details changed for Helen Clare Mason on 7 February 2010 (1 page) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Andrew David Mason on 7 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for Helen Clare Mason on 7 February 2010 (1 page) |
26 February 2010 | Director's details changed for Andrew David Mason on 7 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Helen Clare Mason on 7 February 2010 (1 page) |
26 February 2010 | Director's details changed for Andrew David Mason on 7 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
3 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
10 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
1 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
1 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
11 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 72 commercial stone paddock wood tonbridge kent TN12 6DP (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 72 commercial stone paddock wood tonbridge kent TN12 6DP (1 page) |
19 March 2001 | Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2001 | Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
7 February 2001 | Incorporation (16 pages) |
7 February 2001 | Incorporation (16 pages) |