Farnworth
Bolton
Lancashire
BL4 7NS
Secretary Name | Fiona Teressa Twist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bostock House Middlewich Road Stanthorne CW10 9JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hollins Mount Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at 1 | Philip Arthur Twist 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£164,139 |
Cash | £290 |
Current Liabilities | £218,042 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2013 | Final Gazette dissolved following liquidation (1 page) |
13 March 2013 | Final Gazette dissolved following liquidation (1 page) |
13 December 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 December 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 7 October 2011 (11 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 7 October 2011 (11 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 7 October 2011 (11 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 7 October 2011 (11 pages) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Statement of affairs with form 4.19 (3 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Statement of affairs with form 4.19 (3 pages) |
23 September 2010 | Registered office address changed from 93 Market Street, Farnworth Bolton Lancashire BL4 7NS on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 93 Market Street, Farnworth Bolton Lancashire BL4 7NS on 23 September 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
16 November 2009 | Director's details changed for Philip Arthur Twist on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Philip Arthur Twist on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Philip Arthur Twist on 1 October 2009 (2 pages) |
28 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
9 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
15 August 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
15 August 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Return made up to 24/11/04; full list of members (2 pages) |
29 November 2004 | Return made up to 24/11/04; full list of members (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
24 November 2003 | Incorporation (16 pages) |