Shevington
Wigan
Lancashire
WN6 8EB
Director Name | Neil John Routledge |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 126 Helmsley Close Bewsey Warrington WA5 0GB |
Secretary Name | Neil John Routledge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 126 Helmsley Close Bewsey Warrington WA5 0GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bollardtech.com |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £412,201 |
Gross Profit | £158,073 |
Net Worth | £58,889 |
Cash | £8 |
Current Liabilities | £217,142 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2015 | Final Gazette dissolved following liquidation (1 page) |
4 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 21 October 2014 (5 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 21 October 2014 (5 pages) |
12 November 2014 | Liquidators statement of receipts and payments to 21 October 2014 (5 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 21 April 2014 (5 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 21 April 2014 (5 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 21 April 2014 (5 pages) |
18 November 2013 | Liquidators statement of receipts and payments to 21 October 2013 (5 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (5 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (5 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 21 April 2013 (5 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 21 April 2013 (5 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 21 April 2013 (5 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 21 October 2012 (5 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 21 October 2012 (5 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 21 October 2012 (5 pages) |
11 May 2012 | Liquidators statement of receipts and payments to 21 April 2012 (5 pages) |
11 May 2012 | Liquidators' statement of receipts and payments to 21 April 2012 (5 pages) |
11 May 2012 | Liquidators' statement of receipts and payments to 21 April 2012 (5 pages) |
9 November 2011 | Liquidators statement of receipts and payments to 21 October 2011 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 21 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 21 October 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (5 pages) |
22 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
22 October 2009 | Administrator's progress report to 16 October 2009 (12 pages) |
22 October 2009 | Administrator's progress report to 16 October 2009 (12 pages) |
22 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
6 June 2009 | Administrator's progress report to 16 April 2009 (10 pages) |
6 June 2009 | Administrator's progress report to 16 April 2009 (10 pages) |
28 December 2008 | Statement of affairs with form 2.14B (7 pages) |
28 December 2008 | Statement of affairs with form 2.14B (7 pages) |
5 December 2008 | Result of meeting of creditors (23 pages) |
5 December 2008 | Result of meeting of creditors (23 pages) |
14 November 2008 | Statement of administrator's proposal (22 pages) |
14 November 2008 | Statement of administrator's proposal (22 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from units 2 and 5 tetbury close martland park wigan lancashire WN5 0LA (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from units 2 and 5 tetbury close martland park wigan lancashire WN5 0LA (1 page) |
27 October 2008 | Appointment of an administrator (1 page) |
27 October 2008 | Appointment of an administrator (1 page) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 126 helmsley close bewsey warrington cheshire WA5 0GB (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 126 helmsley close bewsey warrington cheshire WA5 0GB (1 page) |
25 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 March 2007 | Return made up to 19/12/06; full list of members (2 pages) |
5 March 2007 | Return made up to 19/12/06; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 35-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 35-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
18 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
5 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 126 helmsley close bewsey warrington cheshire WA5 0GB (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 126 helmsley close bewsey warrington cheshire WA5 0GB (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 5-7 victoria square st. Helens merseyside WA10 1HH (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 5-7 victoria square st. Helens merseyside WA10 1HH (1 page) |
18 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
24 February 2003 | New secretary appointed (1 page) |
24 February 2003 | New secretary appointed (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
19 December 2002 | Incorporation (17 pages) |
19 December 2002 | Incorporation (17 pages) |