New Bury Farnworth
Bolton
Lancashire
BL4 9TA
Secretary Name | Margaret McGreavy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 January 2013) |
Role | Retired |
Correspondence Address | 86 Burnmoor Road Breightmet Bolton Lancashire BL2 5LU |
Secretary Name | Pauline Patricia Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dalebeck Walk Whitefield Manchester Lancashire M45 8GA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 459 Blackburn Road Bolton BL1 8NN |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Astley Bridge |
Built Up Area | Greater Manchester |
1 at £1 | Gary Michael Cartmel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,713 |
Cash | £6,756 |
Current Liabilities | £40,209 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2012 | Compulsory strike-off action has been suspended (1 page) |
27 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Gary Michael Cartmel on 12 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Gary Michael Cartmel on 12 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Registered office address changed from Minerva House, 5 Chorley New Road, Bolton Lancashire BL1 4QR on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from Minerva House, 5 Chorley New Road, Bolton Lancashire BL1 4QR on 11 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 September 2008 | Return made up to 12/08/08; no change of members (6 pages) |
4 September 2008 | Return made up to 12/08/08; no change of members (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
6 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
4 October 2006 | Return made up to 12/08/06; full list of members (6 pages) |
4 October 2006 | Return made up to 12/08/06; full list of members (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 August 2005 | Return made up to 12/08/05; full list of members
|
23 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Incorporation (17 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Incorporation (17 pages) |
12 August 2003 | Director resigned (1 page) |