Sale
Cheshire
M33 4ND
Director Name | Mrs Sylvia Philips |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (closed 10 October 2017) |
Role | Operations Executive |
Country of Residence | England |
Correspondence Address | Brook Lodge Wood Lane Heskin Chorley Lancashire PR7 5NS |
Secretary Name | Mrs Sylvia Philips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (closed 10 October 2017) |
Role | Operations Executive |
Country of Residence | England |
Correspondence Address | Brook Lodge Wood Lane Heskin Chorley Lancashire PR7 5NS |
Director Name | Mr Alan Finlay McNaughton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Threadfold Way Eagley Bolton BL7 9DN |
Director Name | Keoco Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 2 The Parklands Bolton BL6 4SE |
Secretary Name | Keoco Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 2 The Parklands Bolton BL6 4SE |
Website | nmeg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 392292 |
Telephone region | Bolton |
Registered Address | Bolton Business Centre Lower Bridgeman Street Bolton BL2 1DG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
2 at £1 | Bbv LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
18 June 2013 | Registered office address changed from 98 Waters Meeting Road the Valley Bolton Manchester BL1 8SW United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Bolton Business Centre 44-46 Lower Bridgeman Street Bolton BL2 1DG England on 18 June 2013 (1 page) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Registered office address changed from 98 Waters Meeting Road the Valley Bolton Manchester BL1 8SW United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Registered office address changed from Bolton Business Centre 44-46 Lower Bridgeman Street Bolton BL2 1DG England on 18 June 2013 (1 page) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2012 (16 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2012 (16 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders
|
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders
|
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 July 2011 | Termination of appointment of Alan Mcnaughton as a director (1 page) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Termination of appointment of Alan Mcnaughton as a director (1 page) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, 46 lower bridgeman street, bolton, BL1 1 dg (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, 46 lower bridgeman street, bolton, BL1 1 dg (1 page) |
24 June 2008 | Location of debenture register (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
27 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
27 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
30 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
30 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
22 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
22 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
8 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
8 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 2 the parklands bolton BL6 4SE (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 2 the parklands bolton BL6 4SE (1 page) |
21 March 2003 | Company name changed keoco 206 LIMITED\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Company name changed keoco 206 LIMITED\certificate issued on 21/03/03 (2 pages) |
14 June 2002 | Incorporation (20 pages) |
14 June 2002 | Incorporation (20 pages) |