Bolton
Lancashire
BL1 5HP
Secretary Name | Cathryn Emma Maher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 April 2010) |
Role | Company Director |
Correspondence Address | 33 New Church Road Bolton Lancashire BL1 5QQ |
Secretary Name | Kathryn Anne Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 135 New Hall Lane Bolton BL1 5HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hodgsons Nelsons House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£26,560 |
Current Liabilities | £36,055 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2009 | Liquidators statement of receipts and payments to 25 August 2009 (5 pages) |
29 September 2009 | Liquidators' statement of receipts and payments to 25 August 2009 (5 pages) |
1 April 2009 | Liquidators statement of receipts and payments to 25 February 2009 (5 pages) |
1 April 2009 | Liquidators' statement of receipts and payments to 25 February 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 14 14 wood street bolton BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 14 14 wood street bolton BL1 1DZ (1 page) |
12 February 2009 | Insolvency:secretary of states release of liquidator (1 page) |
12 February 2009 | INSOLVENCY:secretary of states release of liquidator (1 page) |
3 March 2008 | Statement of affairs with form 4.19 (6 pages) |
3 March 2008 | Statement of affairs with form 4.19 (6 pages) |
3 March 2008 | Appointment of a voluntary liquidator (1 page) |
3 March 2008 | Resolutions
|
3 March 2008 | Appointment of a voluntary liquidator (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from grafton house, 81 chorley old road, bolton lancs BL1 3AJ (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from grafton house, 81 chorley old road, bolton lancs BL1 3AJ (1 page) |
3 March 2008 | Resolutions
|
14 December 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Particulars of mortgage/charge (5 pages) |
24 April 2007 | Particulars of mortgage/charge (5 pages) |
12 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
17 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
16 March 2005 | Return made up to 07/03/05; full list of members
|
13 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
13 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
7 March 2003 | Incorporation (9 pages) |
7 March 2003 | Incorporation (9 pages) |