Lostock
Bolton
BL6 4DG
Director Name | Michael Paul Stirling |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Regent Road Lostock Bolton BL6 4DG |
Secretary Name | Ann Stirling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Regent Road Lostock Bolton BL6 4DG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(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 | 16 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | M.p. Stirling 40.00% Ordinary |
---|---|
40 at £1 | Mrs A. Stirling 40.00% Ordinary |
10 at £1 | Adam Stirling 10.00% Ordinary |
10 at £1 | Kristina Stirling 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,858 |
Cash | £7,409 |
Current Liabilities | £84,235 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 February 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (11 pages) |
27 February 2014 | Liquidators statement of receipts and payments to 13 February 2014 (11 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (11 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
22 February 2013 | Registered office address changed from Unit 6 Fowler Industrial Estate Chorley New Road Horwich Bolton Lancashire BL6 5LU United Kingdom on 22 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from Unit 6 Fowler Industrial Estate Chorley New Road Horwich Bolton Lancashire BL6 5LU United Kingdom on 22 February 2013 (2 pages) |
21 February 2013 | Statement of affairs with form 4.19 (5 pages) |
21 February 2013 | Statement of affairs with form 4.19 (5 pages) |
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 February 2012 | Registered office address changed from Middlebrook Mill Gilnow Lane Bolton Lancashire BL3 5EL United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Middlebrook Mill Gilnow Lane Bolton Lancashire BL3 5EL United Kingdom on 20 February 2012 (1 page) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 January 2010 | Director's details changed for Ann Stirling on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Paul Stirling on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Ann Stirling on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Paul Stirling on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from Middlebrook Mill Gilnow Lane Bolton Greater Manchester BL3 5EL on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Middlebrook Mill Gilnow Lane Bolton Greater Manchester BL3 5EL on 11 January 2010 (1 page) |
30 December 2009 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 30 December 2009 (2 pages) |
30 December 2009 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 30 December 2009 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 December 2005 | Return made up to 16/10/05; full list of members (3 pages) |
8 December 2005 | Return made up to 16/10/05; full list of members (3 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: middlebrook mill gilnow lane bolton lancashire BL3 5EN (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: middlebrook mill gilnow lane bolton lancashire BL3 5EN (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
1 December 2004 | Ad 30/11/03--------- £ si 99@1 (2 pages) |
1 December 2004 | Ad 30/11/03--------- £ si 99@1 (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 December 2003 | Return made up to 16/10/03; full list of members (7 pages) |
10 December 2003 | Return made up to 16/10/03; full list of members (7 pages) |
26 August 2003 | Accounts made up to 31 December 2002 (1 page) |
26 August 2003 | Accounts made up to 31 December 2002 (1 page) |
26 August 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
26 August 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
13 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (2 pages) |
23 October 2001 | Secretary resigned (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Secretary resigned (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Director resigned (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
16 October 2001 | Incorporation (11 pages) |
16 October 2001 | Incorporation (11 pages) |