Daisy Hill
Westhoughton
Bolton
BL5 2UW
Secretary Name | Beverley Jane Gilmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(4 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 16 November 2017) |
Role | Company Director |
Correspondence Address | Glencar House 16 Glencar Daisy Hill Westhoughton Bolton BL5 2UW |
Director Name | Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Secretary Name | Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Website | bjgpropertyservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 791496 |
Telephone region | Wigan |
Registered Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | B. Gilmore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,236 |
Cash | £26,997 |
Current Liabilities | £57,228 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2017 | Registered office address changed from Glencar House 16 Glencar Daisy Hill Westhoughton Bolton BL5 2UW to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 16 August 2017 (2 pages) |
16 August 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 April 2016 | Resolutions
|
10 April 2016 | Appointment of a voluntary liquidator (1 page) |
10 April 2016 | Statement of affairs with form 4.19 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Brian Gilmore on 6 March 2010 (2 pages) |
24 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Brian Gilmore on 6 March 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Return made up to 06/03/08; full list of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Return made up to 06/03/07; full list of members (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 May 2005 | Return made up to 06/03/05; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 March 2004 | Return made up to 06/03/04; full list of members
|
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 88A tooley street london bridge lonon SE1 2TF (1 page) |
6 March 2003 | Incorporation (9 pages) |