Bolton
Lancashire
BL7 9ND
Secretary Name | Christopher James Lomax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 May 2010) |
Role | Human Resource Trainee |
Correspondence Address | 16 Highfield Dribe Bolton Lancs Bl |
Director Name | Lisa Deborah Baker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Paramedic |
Correspondence Address | 15 Victoria Drive Halifax West Yorkshire HX3 7HX |
Secretary Name | Joan Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 15 Victoria Drive Halifax West Yorkshire HX3 7HX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 90 Chapeltown Road Bromley Cross Bolton Lancs BL7 9ND |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2009 | Return made up to 09/10/08; full list of members (3 pages) |
21 July 2009 | Return made up to 09/10/08; full list of members (3 pages) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from canmore 90 chapeltown road bromley cross bolton lancashire BL7 9ND (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from canmore 90 chapeltown road bromley cross bolton lancashire BL7 9ND (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of debenture register (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2008 | Return made up to 09/10/07; full list of members (3 pages) |
11 March 2008 | Return made up to 09/10/07; full list of members (3 pages) |
6 November 2007 | Ad 01/08/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 November 2007 | Return made up to 09/10/06; full list of members (3 pages) |
6 November 2007 | Return made up to 09/10/06; full list of members (3 pages) |
6 November 2007 | Ad 01/08/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
24 November 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
24 November 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
17 November 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
17 November 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
14 October 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
14 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
14 October 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
14 October 2005 | Return made up to 09/10/05; full list of members
|
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
12 September 2005 | Company name changed bakerm services LIMITED\certificate issued on 12/09/05 (2 pages) |
12 September 2005 | Company name changed bakerm services LIMITED\certificate issued on 12/09/05 (2 pages) |
17 February 2005 | Return made up to 09/10/04; full list of members (6 pages) |
17 February 2005 | Return made up to 09/10/04; full list of members (6 pages) |
27 October 2003 | Secretary resigned (2 pages) |
27 October 2003 | Secretary resigned (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Director resigned (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Incorporation (16 pages) |
9 October 2003 | Incorporation (16 pages) |