Smithills
Bolton
Lancashire
BL1 6LF
Director Name | Duncan Alexander Macpherson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 04 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Abercorn Road Smithills Bolton Lancashire BL1 6LF |
Secretary Name | Alexander James Macpherson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 04 March 2014) |
Role | Chartered Accountant |
Correspondence Address | 26 Worbeck Road London SE20 7SW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 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 | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
80 at £1 | Christine Joyce Macpherson 80.00% Ordinary |
---|---|
20 at £1 | Duncan Alexander Macpherson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,194 |
Cash | £1,234 |
Current Liabilities | £11,892 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2013 | Application to strike the company off the register (3 pages) |
11 November 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
18 March 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
18 March 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Registered office address changed from Stafford & Co Nelson Works Gaskell Street Bolton Lancashire BL1 2QS on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Registered office address changed from Stafford & Co Nelson Works Gaskell Street Bolton Lancashire BL1 2QS on 20 June 2012 (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 June 2010 | Director's details changed for Christine Joyce Macpherson on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Duncan Alexander Macpherson on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Christine Joyce Macpherson on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Duncan Alexander Macpherson on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Duncan Alexander Macpherson on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Christine Joyce Macpherson on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
23 June 2008 | Secretary's Change of Particulars / alexander macpherson / 01/02/2008 / Date of Birth was: none, now: 08-Oct-1977; HouseName/Number was: , now: 26; Street was: 10A kent house road, now: worbeck road; Area was: sydenham, now: ; Post Code was: SE26 5LB, now: SE20 7SW; Country was: , now: united kingdom (1 page) |
23 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
23 June 2008 | Secretary's change of particulars / alexander macpherson / 01/02/2008 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
7 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 July 2004 | Return made up to 29/05/04; full list of members
|
1 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
21 August 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
21 August 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
16 August 2003 | Secretary's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Secretary's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | New secretary appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (9 pages) |
29 May 2003 | Incorporation (9 pages) |