Turton
Bolton
Lancashire
BL7 0DH
Secretary Name | Mr Sean Francis McCaul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 33 Abbeycroft Close Astley Manchester M29 7FS |
Director Name | Susan Marian Adams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 21 July 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 16 Meadowbank Gardens Glazebury Warrington Cheshire WA3 5LX |
Director Name | Mr Sean Francis McCaul |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 21 July 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 33 Abbeycroft Close Astley Manchester M29 7FS |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | The Haybarn Horridges Farm Higher Green Lane Astley Manchester Lancashire M29 7HQ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
34 at £1 | Sean Francis Mccaul 34.00% Ordinary |
---|---|
33 at £1 | Stephen L. Williams 33.00% Ordinary |
33 at £1 | Susan Marian Adams 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,941 |
Cash | £100 |
Current Liabilities | £100,478 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 May 2013 | Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester M29 7HQ on 24 May 2013 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 October 2010 | Director's details changed for Susan Marian Adams on 1 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Susan Marian Adams on 1 September 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Return made up to 27/09/06; full list of members (7 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 1A coldalhurst lane astley manchester lancashire M29 7FS (1 page) |
2 December 2005 | Return made up to 27/09/05; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2004 | Return made up to 27/09/04; full list of members (8 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 June 2004 | Ad 10/06/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
17 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 April 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
19 November 2003 | Return made up to 27/09/03; full list of members
|
8 October 2003 | Registered office changed on 08/10/03 from: 28 moorfield turton bolton BL7 0DH (1 page) |
14 March 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 October 2002 | New director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
27 September 2002 | Incorporation (14 pages) |