Blackrod
Bolton
Lancashire
BL6 5BU
Director Name | Mr Christopher Hyland |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Beech House Sefton Road Middleton Manchester M24 4AB |
Secretary Name | Mr Nigel Vaughan Furber |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 June 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 34 Fryent Close Blackrod Bolton Lancashire BL6 5BU |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Christopher Hyland 50.00% Ordinary A |
---|---|
50 at £1 | Nigel Furber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,826 |
Cash | £88,032 |
Current Liabilities | £56,777 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
21 August 2013 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
15 April 2013 | Declaration of solvency (4 pages) |
12 April 2013 | Registered office address changed from Beech House Sefton Road Middleton Manchester Lancs M24 4AB on 12 April 2013 (2 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 June 2010 | Director's details changed for Christopher Hyland on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Nigel Furber on 20 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
27 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 September 2007 | Return made up to 21/06/07; no change of members (7 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
5 December 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
31 October 2006 | Return made up to 21/06/06; full list of members (7 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: south central 11 peter street manchester M2 5LG (1 page) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
26 June 2003 | Ad 31/03/03--------- £ si 99@1 (2 pages) |
26 June 2003 | Notice of assignment of name or new name to shares (1 page) |
26 June 2003 | Resolutions
|
25 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
25 June 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Incorporation (17 pages) |