Bolton
Lancashire
BL2 5LU
Director Name | Darren Halliwell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 29 January 2016) |
Role | Steelwork Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashfield Grove Sharples Bolton Lancashire BL1 7RD |
Director Name | Michael Anthony Slack |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 29 January 2016) |
Role | Steelwork Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Bank Bolton Lancashire BL6 6QH |
Secretary Name | Mr Robert Mark Donoghue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 29 January 2016) |
Role | Steelworks Consultants |
Country of Residence | England |
Correspondence Address | 66 Burnmoor Road Bolton Lancashire BL2 5LU |
Director Name | Stuart Wardle |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Structural Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Severn Drive Hindley Green Wigan Lancashire WN2 4TW |
Secretary Name | Dawn Viki Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Severn Drive Hindley Green Wigan Lancashire WN2 4TW |
Registered Address | C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
126 at £1 | Darren Halliwell 45.16% Ordinary |
---|---|
126 at £1 | Robert Donoghue 45.16% Ordinary |
12 at £1 | Debrs Donoghue 4.30% Ordinary B |
12 at £1 | Lynne Halliwell 4.30% Ordinary B |
3 at £1 | Michael Slack 1.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,789 |
Cash | £2,532 |
Current Liabilities | £328,839 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 29 November 2014 (16 pages) |
19 January 2015 | Liquidators statement of receipts and payments to 29 November 2014 (16 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 29 November 2013 (14 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (14 pages) |
17 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 December 2012 | Registered office address changed from Bennett Verby (Accountants) 7 Saint Petersgate Stockport Cheshire SK1 1EB on 13 December 2012 (2 pages) |
10 December 2012 | Statement of affairs with form 4.19 (7 pages) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Resolutions
|
10 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 March 2010 | Director's details changed for Michael Anthony Slack on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Darren Halliwell on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Darren Halliwell on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Robert Mark Donoghue on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Robert Mark Donoghue on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Michael Anthony Slack on 1 October 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Ad 20/08/06--------- £ si 24@1=24 £ ic 255/279 (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 April 2006 | Return made up to 25/02/06; full list of members (8 pages) |
6 July 2005 | Particulars of mortgage/charge (9 pages) |
23 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
13 January 2004 | Secretary resigned (1 page) |
7 October 2003 | Ad 10/05/03--------- £ si 85@1=85 £ ic 170/255 (2 pages) |
29 April 2003 | Ad 06/04/03--------- £ si 168@1=168 £ ic 2/170 (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Incorporation (14 pages) |