Horwich
Bolton
BL6 5GY
Secretary Name | Janine Gibbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 July 2011) |
Role | Recruitment |
Correspondence Address | 85 Butterwick Fields Horwich Bolton BL6 5GY |
Director Name | Kevan Boardman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 July 2011) |
Role | Company Director |
Country of Residence | Great Britian |
Correspondence Address | Brownlow New Road Anderton Chorley Lancs PR6 9EX |
Director Name | Jonathan Nisbet |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 July 2011) |
Role | Branch Manager |
Correspondence Address | 351 Bolton Road Edgworth Bolton Lancashire BL7 0AZ |
Director Name | Andrea Louise Gibbs |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brownlow New Road Anderton Chorley PR6 9EX |
Secretary Name | John Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Leigh Road Westhoughton Bolton Lancs BL5 2JE |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,843 |
Cash | £21,903 |
Current Liabilities | £378,341 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2011 | Notice of move from Administration to Dissolution (20 pages) |
27 April 2011 | Notice of move from Administration to Dissolution on 19 April 2011 (20 pages) |
23 November 2010 | Administrator's progress report to 21 October 2010 (20 pages) |
23 November 2010 | Administrator's progress report to 21 October 2010 (20 pages) |
14 September 2010 | Statement of affairs with form 2.14B (16 pages) |
14 September 2010 | Statement of affairs with form 2.14B (16 pages) |
2 July 2010 | Notice of deemed approval of proposals (1 page) |
2 July 2010 | Notice of deemed approval of proposals (1 page) |
22 June 2010 | Statement of administrator's proposal (33 pages) |
22 June 2010 | Statement of administrator's proposal (33 pages) |
10 May 2010 | Secretary's details changed for Janine Gibbs on 1 January 2010 (1 page) |
10 May 2010 | Director's details changed for John Gibbs on 1 January 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Janine Gibbs on 1 January 2010 (1 page) |
10 May 2010 | Director's details changed for John Gibbs on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for John Gibbs on 1 January 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Janine Gibbs on 1 January 2010 (1 page) |
29 April 2010 | Appointment of an administrator (1 page) |
29 April 2010 | Registered office address changed from Unit 7 Pearlbrook Industrial Estate Chorley New Road Horwich Bolton Lancashire BL6 5PX on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Unit 7 Pearlbrook Industrial Estate Chorley New Road Horwich Bolton Lancashire BL6 5PX on 29 April 2010 (2 pages) |
29 April 2010 | Appointment of an administrator (1 page) |
29 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 February 2008 | Ad 31/01/08--------- £ si 36@1=36 £ ic 100/136 (2 pages) |
6 February 2008 | Nc inc already adjusted 31/01/08 (2 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Ad 31/01/08--------- £ si 36@1=36 £ ic 100/136 (2 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Nc inc already adjusted 31/01/08 (2 pages) |
6 February 2008 | New director appointed (2 pages) |
5 February 2008 | Return made up to 03/07/07; full list of members (2 pages) |
5 February 2008 | Return made up to 03/07/07; full list of members (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
16 March 2007 | Particulars of mortgage/charge (4 pages) |
11 September 2006 | Return made up to 03/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 03/07/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 October 2005 | Return made up to 03/07/05; full list of members
|
17 October 2005 | Return made up to 03/07/05; full list of members (8 pages) |
27 August 2005 | Particulars of mortgage/charge (7 pages) |
27 August 2005 | Particulars of mortgage/charge (7 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: unit a, pearlbrook indust est chorley new road horwich, bolton lancs BL6 5PX (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: unit a, pearlbrook indust est chorley new road horwich, bolton lancs BL6 5PX (1 page) |
19 April 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | Company name changed optima heatcare LIMITED\certificate issued on 14/04/05 (2 pages) |
14 April 2005 | Company name changed optima heatcare LIMITED\certificate issued on 14/04/05 (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 October 2004 | Return made up to 03/07/04; full list of members (7 pages) |
4 October 2004 | Accounts made up to 31 July 2004 (1 page) |
4 October 2004 | Return made up to 03/07/04; full list of members (7 pages) |
3 July 2003 | Incorporation (10 pages) |
3 July 2003 | Incorporation (10 pages) |