Broadhead Road, Edgworth
Bolton
BL7 0JN
Director Name | Melissa Berry |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(2 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 August 2014) |
Role | Company Director |
Correspondence Address | Uglow Farm Broadhead Road, Edgworth Bolton BL7 0JN |
Secretary Name | Melissa Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 August 2014) |
Role | Company Director |
Correspondence Address | Uglow Farm Broadhead Road, Edgworth Bolton BL7 0JN |
Director Name | Sheila Margaret Dootson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | Uglow Farm Broadhead Road Edgworth Bolton Lancashire BL7 0JN |
Secretary Name | Sheila Margaret Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | Uglow Farm Broadhead Road Edgworth Bolton Lancashire BL7 0JN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 6 The Drive Prestwich Manchester M25 1BJ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,964 |
Cash | £142 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Registered office address changed from Uglow Farm Broadhead Road Edgworth Bolton Lancashire BL7 0JN on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from Uglow Farm Broadhead Road Edgworth Bolton Lancashire BL7 0JN on 25 September 2012 (1 page) |
16 January 2012 | Registered office address changed from 6 the Drive Prestwich Manchester M25 1BJ United Kingdom on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from 6 the Drive Prestwich Manchester M25 1BJ United Kingdom on 16 January 2012 (2 pages) |
13 January 2012 | Restoration by order of the court (3 pages) |
13 January 2012 | Restoration by order of the court (3 pages) |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2009 | Voluntary strike-off action has been suspended (1 page) |
7 November 2009 | Voluntary strike-off action has been suspended (1 page) |
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2009 | Application for striking-off (1 page) |
3 September 2009 | Application for striking-off (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from uglow farm broadhead road edgworth bolton BL7 0JN (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from uglow farm broadhead road edgworth bolton BL7 0JN (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 May 2009 | Compulsory strike-off action has been suspended (1 page) |
1 May 2009 | Compulsory strike-off action has been suspended (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) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 March 2007 | Return made up to 04/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 04/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 May 2006 | Return made up to 04/01/06; full list of members (2 pages) |
23 May 2006 | Return made up to 04/01/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Return made up to 04/01/05; full list of members
|
6 January 2005 | Return made up to 04/01/05; full list of members
|
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 May 2004 | Particulars of mortgage/charge (4 pages) |
25 May 2004 | Particulars of mortgage/charge (4 pages) |
11 May 2004 | Secretary resigned;director resigned (2 pages) |
11 May 2004 | New secretary appointed (3 pages) |
11 May 2004 | New secretary appointed (3 pages) |
11 May 2004 | Secretary resigned;director resigned (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 399 bury new road whitefield manchester M45 7SU (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 399 bury new road whitefield manchester M45 7SU (1 page) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
4 January 2002 | Incorporation (6 pages) |
4 January 2002 | Incorporation (6 pages) |