Bolton
BL1 2PH
Director Name | Craig Anthony Howlin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 224-226 St. Georges Road Bolton BL1 2PH |
Director Name | Mr Ian Michael Rogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Fabricator454167 |
Country of Residence | England |
Correspondence Address | 224-226 St. Georges Road Bolton BL1 2PH |
Secretary Name | Craig Anthony Howlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 224-226 St. Georges Road Bolton BL1 2PH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 224-226 St. Georges Road Bolton BL1 2PH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£109,997 |
Cash | £546 |
Current Liabilities | £261,904 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 19 June 2017 (overdue) |
---|
23 October 2014 | Receiver's abstract of receipts and payments to 14 October 2014 (2 pages) |
---|---|
23 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
23 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 14 October 2014 (2 pages) |
14 October 2014 | Order of court to wind up (3 pages) |
14 October 2014 | Order of court to wind up (3 pages) |
5 November 2013 | Appointment of receiver or manager (4 pages) |
5 November 2013 | Appointment of receiver or manager (4 pages) |
12 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Amended accounts made up to 28 February 2012 (7 pages) |
12 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Amended accounts made up to 28 February 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
5 October 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 March 2011 | Compulsory strike-off action has been suspended (1 page) |
16 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Termination of appointment of Craig Howlin as a director (1 page) |
29 November 2010 | Termination of appointment of Craig Howlin as a director (1 page) |
29 November 2010 | Termination of appointment of Ian Rogers as a director (1 page) |
29 November 2010 | Termination of appointment of Ian Rogers as a director (1 page) |
29 November 2010 | Termination of appointment of Craig Howlin as a secretary (1 page) |
29 November 2010 | Termination of appointment of Craig Howlin as a secretary (1 page) |
26 November 2010 | Registered office address changed from , 74 St. Georges Road, Bolton, BL1 2DD, United Kingdom on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from , 74 St. Georges Road, Bolton, BL1 2DD, United Kingdom on 26 November 2010 (1 page) |
17 June 2010 | Director's details changed for Mr James Mcgrath on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Ian Michael Rogers on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr James Mcgrath on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Craig Howlin on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Ian Michael Rogers on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Craig Howlin on 5 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mr James Mcgrath on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Craig Howlin on 5 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Ian Michael Rogers on 5 June 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Craig Howlin on 24 February 2010 (1 page) |
25 February 2010 | Director's details changed for Craig Howlin on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Craig Howlin on 24 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Craig Howlin on 24 February 2010 (1 page) |
18 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
9 June 2009 | Director's change of particulars / james mcgrath / 01/05/2009 (1 page) |
9 June 2009 | Director and secretary's change of particulars / craig howlin / 01/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / james mcgrath / 01/05/2009 (1 page) |
9 June 2009 | Director and secretary's change of particulars / craig howlin / 01/05/2009 (1 page) |
9 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 August 2008 | Return made up to 05/06/08; full list of members (5 pages) |
8 August 2008 | Return made up to 05/06/08; full list of members (5 pages) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from, 74 st. Georges road, bolton, BL1 2DD (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from, 74 st. Georges road, bolton, BL1 2DD (1 page) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Return made up to 05/06/07; full list of members (4 pages) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Return made up to 05/06/07; full list of members (4 pages) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 6 loen crescent, bolton, BL1 3LY (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 6 loen crescent, bolton, BL1 3LY (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 74 st. Georges road, bolton, BL1 2DD (1 page) |
8 February 2007 | Return made up to 05/06/06; full list of members (3 pages) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Return made up to 05/06/06; full list of members (3 pages) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 74 st. Georges road, bolton, BL1 2DD (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 6 loen crescent, smithills, bolton, lancashire BL1 3LY (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 6 loen crescent, smithills, bolton, lancashire BL1 3LY (1 page) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
9 March 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Return made up to 05/06/05; full list of members (4 pages) |
6 June 2005 | Return made up to 05/06/05; full list of members (4 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
27 October 2004 | Return made up to 05/06/04; full list of members (8 pages) |
27 October 2004 | Return made up to 05/06/04; full list of members (8 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
6 April 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
6 August 2003 | Return made up to 05/06/03; full list of members
|
6 August 2003 | Return made up to 05/06/03; full list of members
|
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
26 September 2002 | New director appointed (1 page) |
26 September 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Ad 22/08/02--------- £ si 98@1=98 £ ic 1/99 (3 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 6-8 underwood street london N1 7JQ (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Ad 22/08/02--------- £ si 98@1=98 £ ic 1/99 (3 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 6-8 underwood street london N1 7JQ (1 page) |
26 September 2002 | New director appointed (1 page) |
26 September 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
17 September 2002 | Company name changed amongold LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed amongold LIMITED\certificate issued on 17/09/02 (2 pages) |
5 June 2002 | Incorporation (18 pages) |
5 June 2002 | Incorporation (18 pages) |